Download leads from Nexok and grow your business. Find out more

Michael Sheldon Silverstone

British – Born 71 years ago (January 1953)

Michael Sheldon Silverstone
65 Stanley Road
Salford
Lancashire
M7 4GT

Current appointments

Resigned appointments

3,596

Closed appointments

Companies

Company NameCoopsville Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 08 October 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 1
Hampstead Lane
Stockport
SK2 7PS
Company NameUpshall Technical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Dorking Crescent
Cosham
Portsmouth
Hampshire
PO6 2QL
Company NameModerneon (London) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration2 days (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Brabourne Rise
Park Langley
Beckenham
Kent
BR3 6SQ
Company NameElite Electrical Design Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Spring Meadows
Darwen
Lancashire
BB3 3JS
Company NameWestnorth Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Horseshoe Lane
Watford
WD25 0LN
Company NamePCF Group Plc
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 07 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dashwood House
69 Old Broad Street
London
EC2M 1QS
Company NameAlbany Court (Beckenham) Management Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
131 Hayes Lane
Hayes
Bromley
Kent
BR2 9EJ
Company Name35 Crockerton Road Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 1, 35 Crockerton Road
Tooting
London
SW17 7HE
Company NamePosmark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Glenthorne Mews
London
W6 0LJ
Company NameMurray Rix (Northern) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Andrew House
Hadfield Street
Dukinfield
SK16 4QX
Company NameEagle House Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment Duration3 days (Resigned 11 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Westmount
Cocking
Midhurst
West Sussex
GU29 0HF
Company NameTruly Scrumptious (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1993 (same day as company formation)
Appointment Duration4 days (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
120 Bradway Road
(Rear Murco Petrol Station)
Sheffield
S17 4QW
Company NameCentury Park Trading International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 26 Centruy Park
Bordesley
Birmingham
B9 3NX
Company NameOlika Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1993 (same day as company formation)
Appointment Duration6 days (Resigned 29 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6a Links Road
Epsom
Surrey
KT17 3PS
Company NamePrecision Cutting Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Sunset Farm Mayfield Road
Cross In Hand
Heathfield
East Sussex
TN21 0UJ
Company NameMeadowrose Scientific Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 month (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Worthy House
14 Winchester Road
Basingstoke
Hampshire
RG21 8UQ
Company NameC K (Cornwall) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Church Road
Penryn
TR10 8DA
Company NameH. S. (Environmental) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Onega House
112 Main Road
Sidcup
Kent
DA14 6NE
Company NameClandon Court Residents Association Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Downsview House
141 - 143 Station Road East
Oxted
RH8 0QE
Company NameCapitaz Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Argyll House
15 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameSes Autoparts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kingfisher House Unit D, Fernacre Business Park
Budds Lane
Romsey
Hampshire
SO51 0HA
Company NameAmplespace Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 The Hundred
Romsey
Hampshire
SO51 8BZ
Company NameWellow Consulting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Barnes Close
West Wellow
Romsey
Hampshire
SO51 6ET
Company NameM E Bryan Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stable Lodge Valley Lane
Great Finborough
Stowmarket
Suffolk
IP14 3BE
Company NameC.N. Cladding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Lawrence Lane
Eccleston
Chorley
Lancashire
PR7 5SJ
Company NameWestacombe Barns Drainage Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Westacombe Barn
Tawstock
Barnstaple
EX31 3PA
Company NameGems (Cheltenham) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5211 Kennet Close Ashchurch
Tewkesbury
Gloucestershire
GL20 8HF
Wales
Company NameCurvaceous Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
72 Oak End Way
PO Box 43
Gerrards Cross
Buckinghamshire
SL9 8BZ
Company NameCurvaceous Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Company NameD.S.P. Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit F Whiteacres, Cambridge Road
Whetstone
Leicester
LE8 6ZG
Company NameLignacite (Brandon) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Norfolk House
High Street
Brandon
Suffolk
IP27 0AX
Company NameBritish American Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameEtc U.K. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Co Streets S J Males Limited Basepoint Business Centre
110 Butterfield, Great Marlings
Luton
Bedfordshire
LU2 8DL
Company NameColossus Technology Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36-38 Westbourne Grove
Newton Road
London
W2 5SH
Company NameCornucopia Designs Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Company NameBorditt And Legitt Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
First Floor Unit 2 St James Court Bridgnorth Road
Wollaston
Stourbridge
DY8 3QG
Company NameWorkroom Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Appleshaw House
Champion Hill Estate Camberwell
London
SE5 8DW
Company NameBasement Jo Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Weymouth Court Upper Tulse Hill
London
SW2 2SH
Company Name3DD Entertainment Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 3.20 344-354 Gray'S Inn Road
London
WC1X 8BP
Company NameWPI Civil Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wpi House
King Street Trading Estate
Middlewich
Cheshire
CW10 9LF
Company NameAssociated Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 16 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit-1 11 Eagle Parade
Buxton
Derbyshire
SK17 6EQ
Company NameGold Star Construction Co. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 05 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Church Street
Framlingham
Woodbridge
Suffolk
IP13 9BQ
Company NameRidge (Gatley) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Company NameLincoln Welding Supplies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
Company NameCrucible Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Glaisdale Road
York
North Yorkshire
YO26 6QT
Company NameJ R Goff And W F Tile Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment Duration1 year (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Tennyson Road
London
SE20 7ND
Company NameRFC (UK) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Mill Lane
Lower Slaughter
Cheltenham
GL54 2HX
Wales
Company NameInternational Tool Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Charter Point Way
Ashby-De-La-Zouch
LE65 1NF
Company NameCastlegate Management Company (Flats) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 September 1994 (same day as company formation)
Appointment Duration9 months (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Jasmine House
Lancaster Road Slyne
Lancaster
Lancashire
LA2 6AW
Company Name7 Stratford Street (No. 2) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7c Stratford Street
Tunbridge Wells
Kent
TN1 2JH
Company NameJanes Meadow (12 Flats) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Rivermeade
Southport
Merseyside
PR8 6PR
Company NameZabou Clothing Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Zabou House
Shelley Road
Preston
PR2 2ZH
Company NameHybrid Consulting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 11 Eagle Parade
Buxton
Derbyshire
SK17 6EQ
Company NameCreativ Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Beverley Road
Driffield
East Yorkshire
YO25 6RZ
Company NameEcodynamics Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Heathfield Park
Grappenhall
Warrington
Cheshire
WA4 2LA
Company NameRam It Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
198 Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Company NameHillside Management Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Santon House 53-55 Uxbridge Road
Ealing
London
W5 5SA
Company NameKiddle West Martin & Co. Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25a Crystal Palace Park Road
London
SE26 6UF
Company NameDriven By Riide Stoke Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Take Me Finance Office Ashby Road
Rutland Lodge
Loughborough
LE11 3TR
Company NameDevon Minor Works Contractor Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26-28 Southernhay East
Exeter
EX1 1NS
Company NameW P I Surfacing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wpi House
King Street Trading Estate
Middlewich
Cheshire
CW10 9LF
Company NameCelia Adams Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Eastham Court
Tenbury Wells
Worcestershire
WR15 8NW
Company NameThorpes Building Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fox House
Fox Road
Whitwell Worksop
Nottinghamshire
S80 4SA
Company NameIntaride Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Lynwood Close
Evesham
WR11 2PD
Company NamePeter Lowe Construction Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Company NameConqueror Racing Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Miles Garth
Leeds
LS17 9BW
Company NameHolmefield Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
148 Heaton House, Bury Old Road
Manchester
Lancs
M7 4SE
Company NameBrookleigh Construction Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Brunswick Road
Withington
Manchester
M20 9QB
Company NameMultifarnham Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Thames Side
Reading
Berks
RG1 8DR
Company NameHomer Phoenix Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
North Point
Stafford Drive, Battlefield Enterprise Park
Shrewsbury
Shropshire
SY1 3BF
Wales
Company NameI.P.M. Personal Pension Trustees Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 27 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cambridge House Unit B Campus Six
Caxton Way
Stevenage
Hertfordshire
SG1 2XD
Company NameProducts And Technology International Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
91 Gatley Road
Cheadle
Cheshire
SK8 1LX
Company NameHancocks Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coburg House 71 Market Street
Atherton
Manchester
M46 0DA
Company NameMaterials Enhancement Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Jones & Co 11b Newton Court
Pendeford Business Park
Wolverhampton
WV9 5HB
Company NameRoten Seal Supplies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 19 Ebl Centre
Picow Farm Road
Runcorn
Cheshire
WA7 4UA
Company NameWilraw Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Springfield Works
Springfield Street
Oswaldtwistle
Lancashire
BB5 3LG
Company NameBlakedale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Northgate Centre
Lingfield Way
Darlington
DL1 4PZ
Company NameStocktake UK Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gillow House
Broughton Hall
Skipton
North Yorkshire
BD23 3AN
Company NameThe Knob Connection Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Belmont
Lansdown Road
Bath Bath & North East Somerset
BA1 5DZ
Company NameLakefield Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Company NamePain And Bishop Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Woodbastwick Road
Woodbastwick Road
London
SE26 5LQ
Company NameC & I Agencies Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Queen Street
Edinburgh
EH2 1JE
Scotland
Company NameSolon Security Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 40 Manor Industrial Estate
Flint
Flintshire
CH6 5UY
Wales
Company NameFlorin Court Freehold Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Fifield Glyn Limited
Gadbrook Park
Northwich
Cheshire
CW9 7UD
Company NameHurford Salvi Carr Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Leytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Company NameSeneca Computer Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 The Meadows
Great Longstone
Bakewell
Derbyshire
DE45 1TP
Company NamePep Computer Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Third Avenue
Frinton-On-Sea
CO13 9EG
Company NameK3 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sterling House
Fulbourne Road
London
E17 4EE
Company NameShipping & Trading Company (Manchester) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rebecca Black House
65 Derby Street
Manchester
M8 8AT
Company NameQuay (N.E.) Leisure Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Bell Street
Quay
North Shields
Tyne & Wear
NE30 1HF
Company NameTaylor Electrical Distributors (Stockport) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Enterprise House
97 Alderley Road
Wilmslow
Cheshire
SK9 1PT
Company NameDirect Business Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Bowmans Drive
Battle
East Sussex
TN33 0LT
Company NameSandilands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor 5 Temple Square
Temple Street
Liverpool
Merseyside
L2 5RH
Company Name43 Crouch Hall Road Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 3 43 Crouch Hall Road
London
N8H 8HH
Company NameCarnvale Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Westhall Manor
98 Westhall Road
Warlingham
Surrey
CR6 9HD
Company NameFour. B. H. Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Basingstoke Road
Reading
Berkshire
RG2 0HX
Company NameTops Clothing & Workwear Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5PW
Company NameCorporate Interior Design (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wellesley House
204 London Road
Waterlooville
Hampshire
PO7 7AN
Company NameR. Thomson (Electrical Contractors) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Winwick Quay Industrial Estate
West Quay Road
Warrington
Cheshire
WA2 8TL
Company NameMcArthur Dean Training Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Old Custom House
Market Place
Hull
HU1 1RS
Company NameChemian Technology Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Eastmount Road
Darlington
County Durham
DL1 1LA
Company NameKayef Select Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Armstrong Close
Locking Stumps
Birchwood Warrington
Cheshire
WA3 6DH
Company NameDelta Synergistics Projects Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Delta House
Gold Hill West
Gerrards Cross
Buckinghamshire
SL9 9HH
Company NameHeightside Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 12 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Carlisle Street
London
W1D 3BX
Company NameDawstone Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Kenworthy Lane
Northenden
Manchester
Greater Manchester
M22 4FJ
Company NameSeventeen De Vere Gardens (Management) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Palace Gate
Kensington
London
W8 5LS
Company NameRockford Trading Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dixon House
Dixon Way
Lincoln
LN6 7XN
Company NameRandall & Aubin Soho Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Coxon Street Spondon
Derby
Derbyshire
DE21 7JG
Company NameNorth West Land Developments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Barratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leics
LE67 1UF
Company Name2 Adelaide Crescent Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Carlton House 28-29 Carlton Terrace
Portslade
Brighton
East Sussex
BN41 1UR
Company NameAmbassadors Football Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Claremont House
St Georges Road
Bolton
Lancashire
BL1 2BY
Company NameSYM Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Nethercliffe Barn
Hill Top Dungworth
Sheffield
South Yorkshire
S6 6GW
Company Name37 Maygrove Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
59 Lakes Lane
Beaconsfield
HP9 2JZ
Company NameOutram Electrical Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101-103 Huddersfield Road
Oldham
Lancashire
OL1 3NQ
Company NameProfitline Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Holly Hill
Southampton
Hampshire
SO16 7EW
Company Name45 Elder Avenue Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Middle Floor Flat
45 Elder Avenue
London
N8 8PS
Company Name35 Elms Crescent Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Elms Crescent
London
SW4 8QE
Company NameInterlet International Lettings & Management Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Abingdon Road
Kensington
London
W8 6AF
Company NameSheldon Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Rivington Avenue
Blackpool
Lancashire
FY2 9ER
Company NameEdair Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Stanifield Lane
Farington
Leyland
Lancashire
PR25 4WF
Company NameFRED Champion Hire Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Doublebois Industrial Estate
Doublebois
Liskeard
Cornwall
PL14 6LE
Company NameFRED Champion Groundworks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Doublebois Industrial Estate
Doublebois
Liskeard
Cornwall
PL14 6LE
Company NameNorthern Filmmakers Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Station Road
Reddish
Stockport
Cheshire
SK5 6LT
Company NameCherry Tree Court (London E18) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Company NameHCL Communications Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cherwell
60a Leyborne Park
Kew Gardens
Surrey
TW9 3HA
Company NameCJM Music Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Water Mill Crescent
Sutton Coldfield
West Midlands
B76 2QN
Company NameMarlow Court Management Co. (Worcester) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration3 days (Resigned 17 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Worcester Road
Malvern
Worcestershire
WR14 4QY
Company NameHansen Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Avroe House Avroe Crescent
Blackpool Business Park
Blackpool
Lancashire
FY4 2DP
Company NameWoodthorpe Manor Nursing Home Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Egerton Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 4FF
Company NameChernobyl Children'S Project (UK)
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kinder House
28 Fitzalan Street
Glossop
Derbyshire
SK13 7DL
Company NameStabimatic Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Morland Road
Old Trafford
Manchester
M16 9PA
Company NameV G Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 25 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 1
500 Pavilion Drive Northampton
Business Park Brackmills
Northampton
NN4 7YJ
Company NameArmine Products Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Osterley Court
Fairwood Lane
Upper Killay Swansea
West Glamorgan
SA2 7HP
Wales
Company NameStewartson & Associates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 17 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
109 Goldsmith Way
St. Albans
Hertfordshire
AL3 5NZ
Company NameSpring Electronics Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 18 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit D Asquith Court Smiths Way, Saxon Business Park
Stoke Prior
Bromsgrove
Worcestershire
B60 4FF
Company NameParamount Electroplating Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 22 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Morton House
Skerton Road
Old Trafford
Manchester
M16 0WJ
Company NameU.K. Loads Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Peveril Crescent
Chorlton
Manchester
M21 9WS
Company NamePrentford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 06 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Wycombe End
Beaconsfield
Buckinghamshire
HP9 1NB
Company NameTrentford Designs Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 15 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameFreshford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 01 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Progressive Business Park
Groby Road Audenshaw
Manchester
Lancashire
M34 5HT
Company NameILM Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
126 Boston Avenue
Southend On Sea
Essex
SS2 6JE
Company Name1st Technologies Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit X Bee Mill Preston Road
Ribchester
Preston
Lancashire
PR3 3XL
Company NameB.K. Financial Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
355 Wilmslow Road
Fallowfield
Manchester
Lancashire
M14 6XU
Company NameFerra Pvc Compounds Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 8, Worthington House
146 High Street
Burton-On-Trent
DE14 1JE
Company NameAMB Services Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Aylesbury Road
Wing
Leighton Buzzard
Bedfordshire
LU7 0PD
Company NamePrestige Audio Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35a Hazlemere Road
Penn
High Wycombe
Buckinghamshire
HP10 8AD
Company NameIWA Nagoh Ome Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Howorth Close
Burnley
BB11 2RA
Company NameBaillie Environmental Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 The Wold
Heapey
Chorley
PR6 9AP
Company NameCreative Film Productions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 7, 13a Berners Street
London
W1T 3LG
Company NameNorwood Metals Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brian Hull Ellisons Road
Killamarsh
Sheffield
S21 2JG
Company NameMallard Consultancy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Westwood Road
Bawtry
Doncaster
DN10 6XB
Company NameNulite Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Biddick Village Centre
Biddick
Washington
Tyne & Wear
NE38 7NP
Company NameABCR (UK) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Christie Way
Christie Fields
Manchester
M21 7QY
Company NameRelay Resources + Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Old Gloucester Street London Wc1n 3ax Relay Resources And Development Ltd
27 Old Gloucester Road
London Wc1n 3ax
WC1N 3AX
Company NamePanaf Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Accountshelp, Regus
1 Elmfield Park
Bromley
BR1 1LU
Company NameCovewood Enterprises Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Aberdunant Hall
Prenteg
Porthmadog
Gwynedd
LL49 9SR
Wales
Company NameDomino Accounting Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Herons Rise
Fellows Lane
Caergwrle
Flintshire
LL12 9AU
Wales
Company NameEmployment Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No 4 The Old Courthouse
Tenterden Street
Bury
Lancashire
BL9 0AL
Company NameElmsgrove Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ash House Breckenwood Road
Fulbourn
Cambridge
CB21 5DQ
Company Name110 Brondesbury Villas Management Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
110 (A) Brondesbury Villas
London
NW6 6AD
Company NameAdvanced System Solutions Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Hertford Road
Kettering
Northamptonshire
NN15 6LG
Company NameGridnew Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hill Stables Preston New Road
Little Plumpton
Preston
Lancs
PR4 3PJ
Company NameHeathlands Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Poland Street
London
W1F 8QS
Company NameRCA Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Larch House
Parklands Business Park
Denmead
Hampshire
PO7 6XP
Company NameLapidary Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
73 Philip Lane Tottenham
London
Haringey
N15 4JP
Company NameRLE International Product Development Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Endeavour Drive
Festival Business Park
Basildon
Essex
SS14 3WB
Company NameBrookthorpe Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 09 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Forest View
Chingford London
E4 7AY
Company NameB D I Group Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Company NamePreminox Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Philip Barnes & Co Limited The Old Council Chambers
Halford Street
Tamworth
Staffordshire
B79 7RB
Company NameSpecial Products In Industry Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Company NameCapital Life Funeral Planning Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brooke Court Lower Meadow Road
Handforth
Wilmslow
SK9 3ND
Company NameYerevan Engineering Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Halsbury Road East
Northolt
Middlesex
UB5 4PX
Company NameMoseley Railway Trust
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Ashwood Road
Disley
Stockport
Cheshire
SK12 2EL
Company NameSale Weight Training Club Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Walton Park Leisure Centre
Raglan Road
Sale
Cheshire
M33 4AG
Company NameWilmslow Building Co Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Market Street
Hollingworth
Hyde
Cheshire
SK14 8LN
Company NameTap 2 Loo Plumbing Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
264 High Street
Beckenham
Kent
BR3 1DZ
Company NameThe London Lunch Box Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
110 Carlton Avenue East
Wembley
Middlesex
HA9 8LY
Company NameFund Accounting Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 03 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Greenview House
28 Nursery Gardens
Bradwell Village Milton Keynes
Buckinghamshire
MK13 9HU
Company NameWhelec Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Olton Croft
Birmingham
West Midlands
B27 6PG
Company NameBrackton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor 10
Hampden Square
London
N14 5JR
Company NameDed Associates Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
99 Mary Street
Sheffield
S1 4RT
Company NameLodge Property Investments Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Copthorne Business Suite
Copthorne Way
Copthorne
West Sussex
RH10 3PG
Company NameCamberton Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
220 York Road
Haxby
York
YO32 3HG
Company NameCompactcaddy Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Clarence Street
Lancaster
Lancashire
LA1 3BD
Company NameCare Today (Childrens Services) Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2nd Floor Lansdowne House
85 Buxton Road
Stockport
SK2 6LR
Company NameManchester Roofing Company Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1353 Ashton Old Road
Higher Openshaw
Manchester
M11 1JT
Company NameLexington Freight Forwarding Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Copperfield Furzefield Chase
Dormans Park
East Grinstead
RH19 2LY
Company NameFifty Seven Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Romans Way
Pyrford
Woking
Surrey
GU22 8TP
Company NameJesmond Residential Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
95 St Georges Terrace
West Jesmond
Newcastle Upon Tyne Tyne & Wear
NE2 2DN
Company NamePremier Painting Contractors Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cornerstones, Parkside Lane
Garstang
Preston
Lancashire.
PR3 0JA
Company NameBlackheath Photoset Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Trojan House
1a Lizban Street
London
SE3 8SS
Company NameEnigma Qpm Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit M228, Trident Business Centre, 89, Bickersteth Road
Tooting
London
SW17 9SH
Company NameMechandling Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11b Greenfield Farm Industrial
Estate, Back Lane
Congleton
Cheshire
CW12 4TR
Company NameR.G. Developments (Scotland) Ltd.
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Airbles Drive
Motherwell
ML1 3AS
Scotland
Company NameRachel Roberts Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Buttery'S Court
46a Normandy Street
Alton
GU34 1DE
Company NameZecol Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Hewitt Street
Manchester
M15 4GB
Company NameMarketing For Profits Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Top Floor Flat, 33 Southbourne
Grove, Southbourne
Bournemouth
Dorset
BH6 3QT
Company NameIndependent Accountancy Services Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Turlake Mews
Three Horse Shoes
Exeter
Devon
EX5 5ER
Company NameBroomhill Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Saxon Way
Waterbeach
Cambridge
CB25 9RL
Company NameKEYN Logistics Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oakfield House Paddock Hill Lane
Mobberley
Knutsford
Cheshire
WA16 7DH
Company NameMedsham Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Annex Main Street
Fothering Hay
Northampton
PE8 5HZ
Company NameVelford Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 15 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No 5 Kings Mead Park
Claygate
Esher
Surrey
KT10 0NS
Company NameGo Freediving Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Saxon Way
Bath
Peasedown St John
BA2 8TR
Company NameYNM Properties Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
New Burlington House
1075 Finchley Road
London
NW11 0PU
Company NameD3 Creative Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit F5 Harlow Business Centre
Lovet Road
Harlow
Essex
CM19 5AF
Company NameCoxley Software Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Coxley Rise
Purley
Surrey
CR8 1DP
Company NameBvisual Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bellanca House 9 Mollison Close
Woodley
Reading
Berkshire
RG5 4XG
Company NameLightbirch Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment Duration-1 years (Resigned 31 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Lavender Close
Lavender Close
Bromley
BR2 9TG
Company NameSwirling Dervish Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regent House
Folds Road
Bolton
BL1 2RZ
Company NameFrontier Design Solutions Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Kinloch Drive
Dudley
West Midlands
DY1 3DB
Company NameAshley Lawrence Ltd
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Wallis Court
4 Wingate Close
Kent
ME6 5FZ
Company NameCountrywide Company Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1992 (same day as company formation)
Appointment Duration1 year, 9 months (Resigned 15 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Rd
Northenden
Manchester
M22 4FZ
Company NameL & M Cars Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 02 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Heath Street
Golborne
Warrington
WA3 3AD
Company NameEurofashion (M/Cr) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1992 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1992)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Carnarvon Street
Manchester
M3 1EZ
Company NameGSL (Europe) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 July 1992 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Floor Peter House
Oxford Street
Manchester
M1 5AB
Company NameM H Accountancy And Business Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Fern Meadow
Whittle Le Woods
Chorley
PR6 7RN
Company NameM And H Accountancy Services Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Fern Meadow
Whittle Le Woods
Chorley
PR6 7RN
Company NameBrooklands Diy & Garden Centre Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameProudrise Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 18 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 St Anns Square
Manchester
M2 7PW
Company NameAltimo International Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration7 months, 2 weeks (Resigned 15 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stanton House
41 Blackfriars Road
Salford
Manchester
M3 7DB
Company NamePremium Products Direct Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration8 months, 3 weeks (Resigned 27 April 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6th Floor Acre House
Town Square
Sale
Cheshire
M33 7WZ
Company NameStonesilver Business Connections Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1992 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 15 February 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Fern Meadow
Whittle Le Woods
Chorley
Lancs
PR6 7RN
Company NameIrwin Tait & Partners Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1993 (same day as company formation)
Appointment Duration-2 years (Resigned 14 February 1991)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
183a Ashley Road
Hale
Cheshire
WA15 9SD
Company NameOlympia Agencies Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration5 months, 2 weeks (Resigned 13 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
116 Hud Hey Rd
Haslingden
Rossendale
Lancs
Bba 5jl
Company NameEurocad Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1993 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 05 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
St James Court
Wilderspool Causeway
Warrinston
Cheshire
WA4 6PS
Company NameCavendish International (Sales) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1993 (same day as company formation)
Appointment Duration3 days (Resigned 01 March 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Grosvenor House
Agecroft Road
Pendlebury
Manchester
M27 8UW
Company NameMondeo Trading Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration4 months (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 3
Lightfoot Street
Hoole
Chester
CH2 3AD
Wales
Company NameHiltondale Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 May 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5,Fern Meadows
Whittle Le Woods
Chorley
PR6 7RN
Company NamePowertech Design Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1993 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
285 Longmoor Lane
Fazakerley
Liverpool
Merseyside
L9 9BY
Company NameAltec Estates Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1993 (same day as company formation)
Appointment Duration1 day (Resigned 18 June 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor
Manchester House
Princess Street
Manchester
M1 6NP
Company NameSupreme Supplies Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Coach House, 34 Hall Street
Walshaw
Bury
Lancs.
BL8 3BH
Company NamePinnacle Investments Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1993 (same day as company formation)
Appointment Duration2 months (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Lyncroft Mansions
Lyncroft Gardens
London
NW6 1JX
Company NameBarnard Cars Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Crosshouse Road
Southampton
SO14 5GZ
Company NamePeelhouse Management Services Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Argyle Road
Anfield
Liverpool
Merseyside
L4 2RS
Company NameStow Hill Nursing Home Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 27 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fairways
Groes Road, High Cross
Newport
NP10 9GP
Wales
Company NamePalace Investments Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1993 (same day as company formation)
Appointment Duration5 days (Resigned 20 July 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
247 High Street
Stratford
London
E15 2LS
Company NameAccounting Systems International Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1993 (same day as company formation)
Appointment Duration3 weeks (Resigned 06 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Veritas House
Chertsey Road
Woking
Surrey
GU21 5BD
Company NameBrightspell Ltd.
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 31 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Western Avenue
Norwich
Norfolk
NR7 0HA
Company NameBluechip Agencies Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration6 days (Resigned 03 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Company NamePeak Resources In Systems Management Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 24 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
120 Albion Street
Kenilworth
Warwickshire
CV8 2FZ
Company NameBluespark Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 05 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Bowker + Orford Accountants
15-19 Cavendish Place
London
W1M 0DD
Company NameTrailblazer Investments Ltd.
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1993 (same day as company formation)
Appointment Duration1 month (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House The Bramhall Centre
Bramhall
Stockport
Cheshire
SK7 1AW
Company NameBlue Opal Enterprises Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4a London Road
Horndean
Waterlooville
Hampshire
PO8 0BZ
Company NameBolton Golf Academy Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
104 New Lane
Croft
Warrington
Cheshire
WA3 7JL
Company NameThe Data Organization Organization Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 August 1993 (same day as company formation)
Appointment Duration1 day (Resigned 27 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Trinity Gardens
Woodsmoor
Stockport
Cheshire
SK3 8TL
Company NameFire Safety Associates Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1993 (same day as company formation)
Appointment Duration4 days (Resigned 01 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Rd Mernash
Lion Chambers
St Georges Square
Huddersfield
Company NameAegean Marble Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1993 (same day as company formation)
Appointment Duration4 days (Resigned 06 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Caplan Estate
Units A1and A2
Rear Of Meopham Road
Mitcham Surrey
CR4 1BH
Company NameThe Endowment Guarantee Company Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 September 1993 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 17 August 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Wembley Street
Swindon
Wilts
SN2 2DN
Company NameAbacus Office Furniture Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1b Oxford Street
Cheltenham
Gloucestershire
GL52 6DT
Wales
Company NameSterling Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
89 Turncroft Lane
Offerton
Stockport
Cheshire
SK1 4AR
Company NameWestview (U.K.) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 16 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
359 Hendon Way
London
NW4 3LY
Company NameJalal Takeaway Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration4 days (Resigned 13 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28a The Downs
Altrincham
Cheshire
WA14 2PU
Company NameOslers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Leandown House
7 Nestles Avenue
Hayes
Middlesex
UB3 4SA
Company NameRumblehigh Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 15 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Zeally House
Greenhill Way
Newton Abbot
TQ12 3SB
Company NameWendover Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1993 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 08 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Demesne Road
Whalley Range
Manchester
M16 8HG
Company NameT K Pumps Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41a Southern Road
Bournmouth
BH6 3SS
Company NameRalcom Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration5 days (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Chevithorne Close
Altrincham
Cheshire
WA14 4UY
Company NameInsertech Sre Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1993 (same day as company formation)
Appointment Duration5 days (Resigned 20 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameStandfirm Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Thomas Street
Derby Mill Ground Floor
Bolton
Lancashire
BL3 6JU
Company NameSellwell Agencies Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 1993 (same day as company formation)
Appointment Duration1 month (Resigned 18 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Stanley Park Close
Blackpool
Lancashire
FY3 9TR
Company NameHeatherdale Audio Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 week (Resigned 28 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 St Aubyns Mansions
Kings Esplanade
Hove
East Sussex
BN3 2WQ
Company NameImedia Plus Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration2 days (Resigned 23 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Baker Tilly
1st Floor
46 Clarendon Road
Watford
WD17 1HE
Company NameBeach House Computer Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1993 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 The Terrace
Lauradale Road
London
N2 9LX
Company NameCastlefield Security Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1993 (same day as company formation)
Appointment Duration6 days (Resigned 04 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
125 Liverpool Road
Castlefield
Manchester
M3 4JN
Company NameHalcyon Designs Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Cortayne Road
London
SW6 3QA
Company NameK P Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 September 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Wood Rise
Pinner
Middlesex
HA5 2JD
Company NameResources Worldwide Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1993 (same day as company formation)
Appointment Duration2 months (Resigned 07 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Church Road
Urmston
Manchester
M41 9BU
Company NameLeisure Initiatives Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 03 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Camborne Road
Burtonwood
Warrington
Cheshire
WA5 4LD
Company NameBradwell Contracting (1993) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1993 (same day as company formation)
Appointment Duration1 day (Resigned 14 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pear Tree House
145 Worksop Road, Aston
Sheffield
S26 2EB
Company NameScott And Associates Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Brackley Cottages
Salford Road
Bolton
Greater Manchester
BL5 1BZ
Company NameTrader Software Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1993 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 16 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 The Green
Stafford
Staffordshire
ST17 4BH
Company NameP Naylor Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Croppers Lane
Bickerstaffe
Ormskirk
L39 9EJ
Company NameWindmill Trading Co. Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Fairfield Avenue
Upminster
Essex
RM14 3AZ
Company NameElectrical Appliance Testing Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Thetford Road
Watton
Thetford
IP25 6BS
Company NameIndigo (Manchester) Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration3 days, 1 hour (Resigned 25 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Harlow Khandia Mistry
Meadway House
1a Salisbury Road
Leicester
LE1 7QW
Company NameNewfield Designs Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8/10 Gatley Road
Cheadle
Stockport
Cheshire
SK8 1PY
Company NameTechnoclear Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
102 Beverley Road
Hull
HU3 1YA
Company NameSuncloud Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Lodge
Cocksparrow Street
Warwick
Warwickshire
CV34 4ED
Company NameSilvercloud Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 October 1993 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 01 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Sea Lane
Rustington
West Sussex
BN16 2RQ
Company NameSimsoft Systems Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration4 days (Resigned 31 October 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Leeside
Heaton Mersey
Stockport
Cheshire
SK4 2DN
Company NameTrimsell Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Griffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
Company NameMegatech Designs Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Newquay Drive
Bramhall
Stockport
SK7 2HT
Company NameWhitehall Agencies Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1993 (same day as company formation)
Appointment Duration1 month (Resigned 01 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Butts Road
Walsall
West Midlands
WS4 2AR
Company NameCavendish Communications (GB) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1/3 Haywra Crescent
Harrogate
North Yorkshire
HG1 5BG
Company NameExercise Connection Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 04 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Tom Joyce Close
Woodland View
Snodland
Kent
NE6 5BU
Company NameRe-Track Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 05 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Gables
Old Market Street
Thetford
Norfolk
IP24 1NF
Company NameThe Association Of Chiron Psychotherapists Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 11 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Studley Grange Road
Hanwell
London
W7 2LU
Company NameHallford Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1993 (same day as company formation)
Appointment Duration1 month (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Barbers & Co
622 Liverpool Road
Peel Green
Manchester
M30 7NA
Company NameYellowrock Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 30 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
303 High Road
South Benfleet
Essex
SS7 5HR
Company NameEminah Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 19 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Welbeck Grove
Salford
M7 4DH
Company NameEURO Innovations Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1993 (same day as company formation)
Appointment Duration4 days (Resigned 23 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Newdale Road
Longsight
Manchester
M12 4GG
Company NameM & M Recycling Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49a Mill Road
Sharnbrook
Bedford
MK44 1NX
Company NamePM/C Computer Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1993 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Lakeland Crescent
Bury
Lancashire
BL9 9SF
Company NameDelta Colourprint Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1993 (same day as company formation)
Appointment Duration3 days (Resigned 29 November 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 St Andrews Crescent
Cardiff
CF10 3DB
Wales
Company NameRiseway Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1993 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/ Palatine Road
Manchester
M22 4FZ
Company NameOldpil Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration2 weeks (Resigned 21 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Contract House
Stafford Street
Stone
Staffordshire
ST15 8QW
Company NameHi-Profile Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 06 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Varley Parade
The Hyde
Edgware Road
London
NW9 6RR
Company NameGreen Skips (Waste Management) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 20 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Hacker Young
Metropolitan House
1 Hagley Road, Edgbaston
Birmingham
B16 8TG
Company NameInform New Media Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
94 Leonard Street
London
E22a 4rh
Company NameMerrybower Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1993 (same day as company formation)
Appointment Duration5 days (Resigned 13 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Clavering Road
Wanstead
London
E12 5EY
Company NameSilkworm Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Archers Meadow
Kendal
Cumbria
LA9 7DY
Company NameS. B. C. (Wholesale) Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42-46 Princelet Street
Aldgate East
London
E1 5LP
Company NameS. R. Prodima Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
225 Market Street
Hyde
Cheshire
SK14 1HF
Company NameRacepast Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
303 High Road
South Benfleet
Essex
SS7 5HA
Company NameNu-Drinks Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1993 (same day as company formation)
Appointment Duration2 days (Resigned 16 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
486 Liverpool Road
Peel Green
Eccles
Manchester
M30 7HZ
Company NameHorsley Brothers Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1993 (same day as company formation)
Appointment Duration1 month (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
269 Church Street Blackpool
Lancashire
FY1 3PB
Company NameR & D Packaging & Print Supplies Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1993 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Kirklands
Sale
Cheshire
M33 3SG
Company NameY Bwthyn Cyf
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration1 week (Resigned 29 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Company NameWindlesham Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1993 (same day as company formation)
Appointment Duration1 week (Resigned 29 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Virgil Street
London
SE1 7EF
Company NameFoley Truck Rental Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration6 days (Resigned 30 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Norflex House
Allington Way
Darlington
DL1 4DY
Company NameFoley Van Rental Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 December 1993 (same day as company formation)
Appointment Duration6 days (Resigned 30 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Norflex House
Allington Way
Darlington
DL1 4DY
Company NameT. P. Consulting Co. Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reliance House
247 High Street
Stratford
London
E15 2CS
Company NameEnglish Lakes Literature And Linguistics Centre Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 05 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Little Dockray
Penrith
Cumbria
CA11 7HL
Company NameEagles Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 13 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Great Marlborough Street
London
W1V 2BE
Company NameUniversal Securities Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 12 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47a Newbold Road
Chesterfield
Derbyshire
S41 7PG
Company NameMillcroft Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration4 days (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coburg House
69-71 Market Street
Atherton
M29 0DA
Company NameM. Headley Ltd.
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Post Office
Warter
York
YO42 1XW
Company NameProgress Engineering (U.K.) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Queens Road
Urnston
Manchester
M41 4MA
Company NameBluestone Agencies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hodgsons
George House
48 George Street
Manchester
M1 4HF
Company NameNicos Fashions (London) Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 17 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Auden Place
Manley Street
London
NW1 8ND
Company NameA D T Technical Services Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Eastgrove Avenue
Sharples
Bolton
BL1 7EZ
Company NameProsport Marketing (U.K.) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1994 (same day as company formation)
Appointment Duration2 days (Resigned 21 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 The Crown Centre
Bond Street
Macclesfield
Cheshire Sk11 6qj
Company NameLogic International Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Court House
Court Road
Bridgend
CF31 1BE
Wales
Company NameFalcon Securities (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 24 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Field Court
Gray`S Inn
London
WC1R 5EF
Company NameWoodfield Designs Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1994 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
303 High Road
High Road
Benfleet
Essex
SS7 5HA
Company NameSecuritycentre Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 School Lane School Lane
Manchester
M20 6WN
Company NameSat - Track Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 January 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2
The Crown Centre
Bond Street
Macclesfield
SK11 6QS
Company NameLincolndale Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 week (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Hacker Young
Metropolitan House
1 Hagley Road
Edgbaston, Birmingham
B16 8TG
Company NameCotford Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 09 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bdd Stoy Hayward
4th Floor Riverside House
31 Catherdral Road
Cardiff
CF1 9HB
Wales
Company NameWalmore Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 11 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor Manchester House
86 Princess Street
Manchester
M1 6ND
Company NameNursing Assessment And Disability Advisory Service Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 January 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Second Floor
Devonshire House
146 Bishopsgate
London
EC2M 4JX
Company NameOFFA Charlemagne & Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10-12 Dunraven Place
Bridgend
Mid Glamorgan
Company NameLodge Care Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Norcliffe House
Station Road
Wilmslow
SK9 1BU
Company NameKingstar Software Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
91 Barclay Road Bearwood
Warley
West Midlands
B67 5JY
Company NameSimplex Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 17 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameKingstar Agencies Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1994 (same day as company formation)
Appointment Duration6 days (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O D M Patel
40 Great James Street
London
WC1N 3HB
Company NameCompanion Pet Health Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grosvenor House
Crowland Street
Southport
PR9 7GP
Company NameWine Bar Te Quiero Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lloyd House
57 High Street
Burnham
Slough
SL1 7JX
Company NameJ.L. Training Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cambridge Buildings
2 Cambridge Road
Ellesmere Port
South Wirral
L65 4AG
Company NameFlight Security Services (Midlands) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1994 (same day as company formation)
Appointment Duration-1 years, 12 months (Resigned 05 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Park House
Station Square
Coventry
CV1 2NS
Company NameBallracing Developments Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Arundel House 1 Amberley Court
Whitworth Road
Crawley
RH11 7XL
Company NameNorthern Auto Care Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
118 St Marys Road
Sheffield
S2 4AN
Company NameEdgehurst Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1994 (same day as company formation)
Appointment Duration4 days (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
75 Herries Road
Sheffield
South Yorkshire
S5 7TR
Company NameBramhall Bookkeeping Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
The Bramhall Village Centre
Bramhall
Stockport
SK7 2BY
Company NameJEMA Searches N0. 1 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mazars House Gelderd Road
Gildersome Morley
Leeds
West Yorkshire
LS27 7JN
Company NameProfessionals Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
80 Beechfield Rise
Coxhoe
Co Durham
DH6 4SD
Company NameUnilinks Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
80 Beechfield Rise
Coxhoe
Co Durham
DH6 4SD
Company NameHeron Services Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sandhill Street
Hyde
Cheshire
SK14 2JR
Company NameInsurance Building Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
237 Thhe Hawthorns
Cyncoed
Cardiff
CF2 7AU
Wales
Company NameEmerald Construction (1990) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 24 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
Ltd., 386/388 Palatine Road
Northenden
Manchesterm22 4fz
Company NameTamzin Greenhill Lingerie Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment Duration1 month (Resigned 24 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
76 New Cavendish Street
London
W1M 7LB
Company NameSelf Build Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Kotecha & Co
61 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Company NameFirst Choice (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Merefield Street
Rochdale
OL11 3RU
Company NameLeisure Track Promotions (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Randwick Road
Tuffley
Gloucestershire
GL4 0NJ
Wales
Company NameDynamic Voice Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Stanley Gardens Road
Teddington
Middlesex
TW11 8SY
Company NameCards'N'Cuddles Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60 Langdale Road
Dunstable
Bedfordshire
LU6 2BS
Company NameS J Construction Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Kotecha And Co
61 Lower Hill Gate
Stockport
Cheshire
SK1 3AW
Company NameMicro Technologies Europe Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1994 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3-5 Rickmansworth Road
Watford
WD1 7JH
Company NameReliability Support Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration3 days (Resigned 28 February 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rosa Mount
Watburn Road
Naw Mills
Stockport Cheshire
SK12 4HH
Company NameSpringwell Systems Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1994 (same day as company formation)
Appointment Duration1 week (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 St Johns Court
Vicars Lane
Chester
Cheshire
CH41 1QP
Wales
Company NameCresswell Designs Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Maclesd Widdowson
28 High Street Buntingford
Hertfordshire
SG9 9AQ
Company NameEltondale Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (same day as company formation)
Appointment Duration1 week (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Sandhurst Avenue
Harrow
Middlesex
HA2 7AP
Company NameStonefish Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wood End Farm
Wood End Lane
Hyde
Cheshire
SK14 1OU
Company NameLeisure Link (Advertising) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 03 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hill House Barn
Church End
Edlesborough
Bedfordshire
LU6 2EP
Company NameRainseal Trade Windows Ltd.
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Bridgestones
125-127 Union Street
Oldham
Lancashire
OL1 1TE
Company NameGaynemore (Transport Services) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3a Horninglow Road
Burton On Trent
DE14 2PR
Company NameRainseal Conservatories Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Jacksons
Trinity House
Breightmet Street
Bolton
BL2 1BR
Company NameSquirrels Business Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Oakfield Lane
Keston
Kent
BR2 6BY
Company NameJANE Hamilton Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28a The Downs
Altrincham
Cheshire
WA14 2PU
Company NameWhiteleaf Contract Furniture Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment Duration6 days (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Lupton Road
Thame
Oxfordshire
OX9 3SE
Company NameTotal Engineering (N.W.) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 14 Croft Industrial Estate
Hollins Vale
Bury
Lancashire
BL9 8QG
Company NameMultidraw (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
81 Chorley Road
Swinton
Manchester
Lancashire
M27 4AF
Company NameJordan Hunter Antiques Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
High Nook High Dyke
Middleton In Teesdale
County Durham
DL12 0RR
Company NameFairhaven Agencies Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ground Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Company NameSuper-Scoop Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Conway House
Seven Rivers Estate
Samuel Street
Preston
PR1 4YJ
Company NameAnimal Behaviour Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Heronsdale Farm
Wanden Lane
Egerton Forstal
Kent
TN27 9DB
Company NameLogistics Management Railfreight Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 14 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Church Farm House
Sheriff Hutton
York
North Yorkshire
YO60 6SY
Company NameAble Builders Merchants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit B2 St Leonards Road
London
NW10 6ST
Company NameBlackburn Bearings And Transmissions Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 The Lockside
Blackburn
BB4 2HG
Company NameAspen Dene Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Elgar Drive
Shefford
Beds
SG17 5RZ
Company NameClyde Property Management Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8-10 Trafford Road
Alderley Edge
Cheshire
SK9 7NT
Company NameMainline Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2nd Floor Durkan House
155 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ
Company NameM B S (Eastern) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Harwood Hutton
High Street
Chalfont St Peter
Buckinghamshire
SL9 9QE
Company NameExpress Exhausts Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5c Roundways
Elliott Road
Bournemouth
Dorset
BH11 8JJ
Company NameCBT Installations Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Liddel Way
Valley Park
Chandlers Ford
Hampshire
SO5 3QF
Company NameLynch Paving Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Hope Road
West End
Southampton
Hampshire
SO30 3GE
Company NameLancashire Private Hire Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit B, Taxi Cabins
Dock Street
Blackburn
Lancashire
BB1 3AT
Company NameAdams Private Hire Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit A, Taxi Cabins
Dock Street
Blackburn
Lancashire
BB1 3AT
Company NameVisions (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Unwin Avenue
Gorton
Manchester
M18 7PQ
Company NameMicrostar Computers Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1994 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 29 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Lindsay Avenue
Lewenshulme
Manchester
M19 2AG
Company NameLaroma Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47 Stixwould Road
Woodhall Spa
Lincolnshire
LN10 6QG
Company NameJ W Business Advisors Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Campling & Company
Clarence House 22 Clarence Road
Southend On Sea
Essex
SS1 5AR
Company NameHadland Graphic Arts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Bn Jackson Norton
1 Gray'S Inn Square
Gray'S Inn
London
WC1R 5AA
Company NameHonky Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Sloane & Co
112a & B Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameHillgrange Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment Duration2 days (Resigned 31 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Lodge Hill
Tutbury
Burton Upon Trent
Staffordshire
DE13 9HF
Company NameCalderbrook Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1994 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Mews
St Andrews Place
Southport
PR8 1HR
Company NameContract Packing And Filling Ltd.
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Commonwealth Close
Leigh Business Park
Leigh
WN7 3BD
Company NameK A F N Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Harwood Hutton
1 High Street
Chalfont St Peter Gerrards Cross
Buckinghamshire
SL9 9QE
Company NameAcrehall Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Malpas Drive
Timperley
Altrincham
Cheshire
WA14 5BH
Company NameOllerton Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Huntley Road
Sheffield
S11 7PB
Company NameFellbridge Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wilson Barca
13/14 Dean Street
London
W1V 5AH
Company NameFairline Investments Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
H W Fisher And Company
Acre House
11-15 William Road
London
NW1 3ER
Company NameF.A.B. Lanofilm Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration1 week (Resigned 15 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Maxdov House
337/341 Chapel Street
Salford
M3 5JY
Company NameJ R D Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Chalice Court
Tudor Meadows
Hedge End
Southampton
SO30 4TA
Company NameOakwood Builders (Chandlers Ford) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Gordon Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5AP
Company NameParkstone Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration5 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
119 Seymour Grove
Chorlton
Manchester
M16
Company NameFanion Traders Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameSouthern Builders Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reliance House
247 High Street
Stratford
London
E15 2LS
Company NameChiefhall Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration4 days (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Lynnwood Road
East Didsbury
Manchester
M19
Company NameS L Products Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 11 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chippenham Road
Ancoats
Manchester
M4 7JR
Company NameCentrecliffe Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1994 (same day as company formation)
Appointment Duration5 days (Resigned 13 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Latimer House
5 Cumberland Place
Southampton
SO15 2BH
Company NamePhoenix Promotions And Marketing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Phoenix House
1/2 Church Walk
Old Market Place
Altrincham
WA14 4DE
Company NameC D M Contracts Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Mead Roylance
Georges Court Chestergate
Macclesfield Cheshire
SK11 6DP
Company NameBusiness & Personal Accountancy Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Second Avenue
Garston
Herts
WD25 9PX
Company NameTalking Phones Supplies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 April 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Eagley House
Deakins Business Park
Bolton
Lancashire
BL7 9EP
Company NameBridgegate Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration6 days (Resigned 21 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Church Street
Eccles
Manchester
M30 0DF
Company NameThe Salaman Mallett Partnership Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Cunningham Katz Leos House
100 Westbourne Grove
London
W2 5RX
Company NameMinoxi International Fashions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Longford Gardens
Hayes
Middlesex
UB4 0JW
Company NameBury Roofing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
309 Brandlesholme Road
Brandlesholme
Bury
BO8 3NH
Company NameFaircroft Software Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
St. George'S House
215 - 219 Chester Road
Manchester
M15 4JE
Company NamePattercliffe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration6 days (Resigned 28 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rardley House
Headley Road
Grayshott
Hindhead Surrey
GU26 6LB
Company NameInteroffice Business Centre Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
396 Buxton Road
Macclesfield
Cheshire
SK11 7EP
Company NameGolf Supplies (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration1 week (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Mount Terrace
Royston
Hertfordshire
SG8 9BS
Company NameM B And W Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Henderson Street
Levenshulme
Manchester
M19 2QT
Company NameEnglish Stein Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1994 (same day as company formation)
Appointment Duration3 days (Resigned 25 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Roman Road
Stockton Heath
Warrington
Cheshire
WA4 6DX
Company NameBristol Refrigeration Monitoring Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
196 West Street
Bedminster
Bristol
BS3 3NS
Company NameF. M. Publishing Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Allfor House
Hayes Lane
Lye Stourbridge
West Midlands
DY9 8QT
Company NameSIJA Ltd.
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Company NameCottingham Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration2 days (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
180 Windmill Road
Ealing
London
W5 4BT
Company NameHaythorne Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 23 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1314-1316 High Road
Whetstone
London
N20 9HJ
Company NameHunt Consultants Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highbury Talbots End
Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AJ
Wales
Company NameJamland Promotions Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 April 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
112a & B Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameOldham Bed Factory Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2
Booth House
Featherstall Road South
Oldham
OL9 7TQ
Company NameFylde Northern Interior Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration-1 years, 10 months (Resigned 04 March 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Dyer Street
Kirkham
Preston
PR4 2JA
Company NameA.M. Co Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Sherburne Street
Strangeways
Manchester
M3
Company NameTeddy Bear Man Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Priory
134 Priory Road
Slough
Berkshire
SL1 6DP
Company NameHarrier Communications Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 May 1994 (same day as company formation)
Appointment Duration3 days (Resigned 09 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47 Bury New Road
Prestwich
Manchester
M25 9JY
Company NameChadburn & Co Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Euston House
81-103 Euston Street
London
NW1 2ET
Company NameHenling Electrical & Mechanical Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 10 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Claypole Road
Stratford
London
E15 2RJ
Company NamePCL Marketing Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Herschel House
58 Herschel Street
Slough
SL1 1PG
Company NamePing Communications Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Chiltern House
24-30 King Street
Watford
WD13 0BP
Company NameBeer 4 U Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Nunhead Green
Nunhead
London
SE15 3QQ
Company NameForza Europa Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Priory
134 Priory Road
Slough
Berkshire
SL1 6DP
Company NameH & W Marketing Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameLittle Rascals Boutique Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Church Road
Gatley
Cheadle
Stockport.
SK8 4NG
Company NameW & E Yates Plant Hire, Groundwork & Excavation Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration5 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameDixon Agencies Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Claughton Drive
Hala Carr
Lancaster
LA1 4QW
Company NameMaxmo Systems Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1994 (same day as company formation)
Appointment Duration4 weeks (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Bracken Close
Locking Stumps
Warrington
WA3 7NS
Company NameProform Designs Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 High Street
Wrexham
Clwyd
LL13 8HY
Wales
Company NamePointvale Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Cranwell Avenue
Newlands
Lancaster
Lancashire
LA1 4HW
Company NameDirect Bargain (UK) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration3 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
Ltd., 386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLondon Commercial Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration-10 years (Resigned 18 May 1984)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7/8 Eghams Court
Boston Drive
Bourne End
Buckinghamshire
SL8 5YS
Company NameSunny Auto Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 18 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor
574 Green Lanes
London
N8 0RP
Company NameTemplewood Agencies Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abacus House
Strawberry Lane
Wilmslow
Cheshire
SK9 6AH
Company NameBarton Hill Bakery (Bristol) Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration2 days (Resigned 19 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Fairchild Wazna & Co
53 Queen Square
Bristol
BS1 4LH
Company NameRydale Properties Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1994 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mr A Moher
28 Cavendish Road
Salford
M7 4WW
Company NameSecuritised Investments Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 High Street
Buntingford
Hertfordshire
SG9 9AQ
Company NameRemus Marketing & Advertising Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 George Street
Alderley Edge
Cheshire
SK9 7RJ
Company NameA A Combined Breakers Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration6 days (Resigned 31 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameDecibel Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Sloane & Co
112a & B Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameNASH Transport Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Cheapside
Digbeth
Birmingham
B5 6AY
Company NameHiggs Communications Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Town Head Farmhouse
Ravenstonedale
Kirkby Stephen
Cumbria
CA17 4NQ
Company NameSystemsmooth Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Barnmead Way
Burnham On Crouch
Essex
CM0 8QD
Company NameNationwide Registration Bureau Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sussex House Bath Road
Devizes
Wiltshire
SN10 2AP
Company NameRock At Clearwell Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Logic International
Unit 6
Wonaston Road Industrial Estate
Monmouth Gwent
NP5 3AH
Wales
Company NameHealth And Safety Transport Company Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Howard Business Park
Howard Close
Waltham Abbey
Essex
EN9 1XE
Company NameEpiphany Productions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Levy Gee Maxdov House
337-341 Chapel Street
Salford
M3 5JY
Company NamePlusmore Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 11 The Yard
Kayley Industrial Estate
Richmond Street Ashton U Lyne
Lancashire
OL7 0AU
Company NameThe S And D Extraction Company Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Foxley Court Farm
Touchen End
Holyport
Berkshire
SL6 3LA
Company NameWellfound Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration1 week (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
National Westminster House
21/23 Stamford New Road
Altrincham
Cheshire
WA14 1BN
Company NameDunstonian Management Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reliance House
247 High Street Stratford
London
E15 2LS
Company NameHillton Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration4 days (Resigned 07 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Tees Farm Road
Colden Common
Winchester
Hants
SO21 1UQ
Company NameSouthern & Richmond Real Estate Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lizban House 1 Lizban Street
London
SE3 8SS
Company NameSouth Birmingham Building Maintenance Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
611 Bristol Road
Selly Oak
Birmingham
B29 6AE
Company NameM H Edwards & Co Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 06 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Mews
St Andrews Place
Southport Merseyside
PR8 1HR
Company NameWidecount Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 June 1994 (same day as company formation)
Appointment Duration1 week (Resigned 10 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Longmoor Road
Liphook
Hampshire
GU30 7NY
Company NameHouse Of Hampton Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Foxwells
Balcombe
Haywards Heath
West Sussex
RH17 6LZ
Company NameNorthstar Multimedia Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration3 days (Resigned 13 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 10
St Wilfreds Enterprise Centre
Birchvale Close Hulme
Manchester
M15 5BJ
Company NameM & R Trading Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1994 (same day as company formation)
Appointment Duration-1 years, 11 months (Resigned 13 May 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 23
Imex Business Park
Kings Road Tyseley
Birmingham
B11 2AG
Company NameM.C. Computer Solutions Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
54 St Marys Lane
Upminster
Essex
RM14 2QT
Company NameLondon Accountancy & Legal Services Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Reliance House
247 High Street
Stratford
London
E15 2LS
Company NameSanitise Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grove Farm
The Grove
Poringland
Norfolk
NR14 7TR
Company NameHeavy Love Entertainment (U.K.) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Sloane And Co
112a And B Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameOakline Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
120 Chester Road
Helsby
Cheshire
WA6 0QS
Company NameTrident Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Ashness Gardens
Greenford
Middlesex
UB6 0RW
Company NameWiltonwood Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Newbery Way
Slough
Berkshire
SL1 2PQ
Company NameWellmake Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration1 week (Resigned 28 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hough Hall
Hough Hall Road
Moston
Manchester
M40 9NJ
Company NameRavenpark Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Landport Terrace
Portsmouth
Hampshire
PO1 2RG
Company NameValeford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Linley House
East Knoyle
Wiltshire
SP3 6DA
Company NameApollo Stationery And Equipment Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62b Newland Street
Witham
Essex
Company NameTableau Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
67 Northcote Road
Battersea
London
SW11 1NP
Company NameDerma-Sol Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Foster & Co
144 Malvern Avenue
Nuneaton
Warwickshire
CV10 8NB
Company NameWarwick Bainbridge Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Victoria House
High Chare
Chester-Le-Street
County Durham
DH3 3PX
Company NameLitigraphics Ltd.
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Cortayne Road
London
SW6 3QA
Company NameOakenden Steel Fencing Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Heath Orchard
Fairbourne Lane Harrietsham
Maidstone
Kent
ME17 1LN
Company NamePark Hill Consultants Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Keswick Road
West Wickham
Kent
BR4 9AR
Company NameFraserton Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration6 days (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Garden Holm Close
Lightwood
Stoke On Trent
Staffordshire
ST3 7YQ
Company NameSupercover Ltd.
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Belmont Lane
Stanmore
Middlesex
HA7 2PU
Company NameGondwana Ventures Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Fane Road
Old Marston
Oxford
Oxfordshire
OX3 0EZ
Company NameFly By Nite Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Cheapside
Digbeth
Birmingham
B5 6AY
Company NameHoygate Agencies Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 month (Resigned 03 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
185 Stockport Road
Cheadle
Cheshire
Company NameSpecialist Machinery Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Stanley Gate
Mellor
Blackburn
Lancashire
BB2 7ET
Company NameWinchester House Foods Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
130 High Street
Epping
Essex
Cm16
Company NamePhoenix Cellular Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4
Old Market Place
Altrincham
Cheshire
WA14 4DL
Company NameMac-Door Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 04 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Valley Road
Cinderford
Gloucestershire
GL14 3HE
Wales
Company NameFarook Ltd.
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Dedat & Co
264 Stoney Stanton
Coventry
CV1 4FP
Company Name4 Any Event Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11-12 High Street
Barton Court Highworth
Swindon
Wiltshire
SN6 7AQ
Company NameCroftstone Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bank House
266/268 Chapel Street
Salford
Manchester M35jz
Company NameC F J Steel Services Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Castle & Co
Priory Chambers, Priory Street
Dudley
West Midlands
DY1 1HD
Company NameKingsdale (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-3 Napier Street
Cononoley
Keighley
West Yorkshire
BD20 8NP
Company NameGlobal Plant Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Erin House
Oakeiy Close
Alvescot
Bampton
Company NameRoadrailer Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Stephen R Long & Co
Pullman House Battle Road
Heathfield Newton Abbot
Devon
TQ12 6RY
Company NameKirkbrooke Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Paul Crompton
33 Royal Green Road
Northenden
H22 4NS
Company NameEgerton Sales Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (same day as company formation)
Appointment Duration3 weeks (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Egerton House
Dean Street
Ashton Under Lyne
Lancashire
Company NameI Q Consulting Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Osborne House
Victoria Road
Salisbury
Wiltshire
SP1 3NQ
Company NameCartwood Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Studio 3 Imex Business Park
Hamilton Road
Longsight
Manchester
M13 0PD
Company NameCapstone Productions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 13 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Charterhouse Square
London
EC1M 6LQ
Company NameShireburn Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 01 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Bury New Road
Manchester
M8 8FR
Company NameEngineering And Electrical Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameGorilla Music Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 14 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
112a&B Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameDysello Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O L B Finley & Co
90 Glebelands Road
Prestwich
Manchester
M25 5NJ
Company NameR K M Consultants Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Gregory Close
Lower Earley
Reading
Berkshire
RG6 4JJ
Company NameSputnik Design Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 15 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Sherman Road
Reading
RG1 2PP
Company NameLife Creativity Systems Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Norkeed Road
Thornton Cleveleys
Lancs
FY5 1QE
Company NameScorpio Productions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Cissbury Ring South
London
N12 7BG
Company NameGondwanaland Ventures Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1994 (same day as company formation)
Appointment Duration3 days (Resigned 18 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Fane Road
Old Marston
Oxford
Oxfordshire
OX3 0RZ
Company NamePower X Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5th Floor Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
Company NameBlue Chip Computer Services (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
193b Altway
Aintree
Liverpool
L10 6LB
Company NameMaple Leaf Services Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Dennison Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6LW
Company NameMacpherson Landscape Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Gardeners Green
Rusper
Horsham
West Sussex
RH12 4QY
Company NameLion Heart (Ratings) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 21 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameOnyma Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Store Street
London
WC1E 7DE
Company NameT & H Dean Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Claypole Road
Stratford
London
E15 2RJ
Company NameFarchem Consulting Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Epping Close
Chadderton
Oldham
OL9 9ST
Company NameCheshire Print & Design Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration2 months (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Media House
4 Darwen Street
Old Trafford
Manchester
M16 9HB
Company NameNorth West Design & Build Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 9a Jubilee House
Altcar Road
Formby
L37 8DL
Company NameMerseyside Construction Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Fls
The Mews
St Andrews Place
Southport
PR8 1HR
Company NameLeisurewise Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fernden House
Chapel Lane Stockton Heath
Warrington
Cheshire
WA4 6LL
Company NameIngenium Consultants Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Townend Close
Godalming
Surrey
Company NameMotivation 2000 Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 July 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-7 High Street
Nantwich
Cheshire
CW5 5AW
Company NameGatwick Printing Company Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Station Road
Horley
Surrey
Company NameA G R Alarms And Audio Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
611 Bristol Road
Selly Oak
Birmingham
B29 6AE
Company NameCopleys (AG) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-5 The Shambles
York
YO1 7LZ
Company NameJ B A Properties Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coburg House
69-71 Market Street
Atherton
Lancashire
M29 0DA
Company NameC.I.R. Property (Overseas) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 05 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Seddon House
Seddon Street
Radcliffe
Manchester
M26 9TF
Company NameTameside Taxis Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1994 (same day as company formation)
Appointment Duration2 days (Resigned 12 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Bennett Street
Hyde
Cheshire
SK14 4TQ
Company NameHi-Bond Chemicals (Marketing) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Aubrey Rathburn And Company
4th Floor Suite
Royal London House
196 Deansgate Manchester
M3 3WF
Company NameEnergylinc Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
50 Almsford Drive
Harrogate
North Yorkshire
HG2 8ED
Company NameDavenport Designs Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Park Street
Macclesfield
Cheshire
SK11 6SR
Company NameChapelfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33-35 Exchange Street
Driffield
North Humberside
YO25 7LL
Company NameBrighton Vehicle Rentals Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 High Street
Lewes
East Sussex
BN7 1XF
Company NameParkstone (UK) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration6 days (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Peter House
Oxford Street
Manchester
M1 5AB
Company NameW Abelman Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Burnham Court
Brent Street
London
NW4 2RF
Company NameM M Lee Machinery Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 King Street
Clitheroe
Lancashire
BB7 2EX
Company NameLancashire Business Services (Northern) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 August 1994 (same day as company formation)
Appointment Duration4 days (Resigned 22 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PÕArkers
114 Hart Road
Fallowfield
Manchester
M14 7DW
Company NameR.J. Miles Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Home Farm House
Cruckton
Shrewsbury
Shropshire
SY5 8PR
Wales
Company NameTrinity Shoes Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
199 Yorkshire Street
Rochdale
Lancashire
OL12 0DS
Company NameA B Auto Electricals Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
74 Whitton Road
Hounslow
Middlesex
TW3 2DD
Company NameTalisman Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Centurian House
The Lanterns
Melbourn Street
Royston Hertfordshire
SG8 7BZ
Company NameMillhouse Holdings Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Mill House
Spotland Bridge Mill
Mellor Street Rochdale
Lancashire
OL11 5BU
Company NameMSG Sales Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Mill House
Spotland Bridge Mill
Mellor Street
Rochdale Lancashire
OL11 5BU
Company NameGeneral Service Supplies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
97 Abc Church Street
Brighton
East Sussex
BN1 1UJ
Company NamePMS Design Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Griffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
Company NameRoses Biltong Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 24 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Hartslock Court
Shooters Hill,Pangbourne
Reading
RG8 7BJ
Company NameTransportation Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1994 (same day as company formation)
Appointment Duration5 days (Resigned 30 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
369 Kentish Town Road
London
NW5 2TJ
Company NameClassic Data Management Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameBusiness Frontiers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gardeners Cottage
Church St Kelvedon
Colchester
Essex
CO5 9AH
Company NameEDL Comat Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Firs
Hazel Court
Dronfield
Derbyshire
S18 1TW
Company NameD J Lewis (Design) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCharles Booth Accountancy Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 August 1994 (same day as company formation)
Appointment Duration1 day (Resigned 01 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
89 Greenleach Lane
Roe Green
Worsley
Lancashire
M28 4RT
Company NameP & W Leisure Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 09 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Company NameA.K. Pet Supplies Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 15 Ground Floor
Albion Dockside Estate
Hanover Place
Bristol
BS1 6UT
Company NameMeridian Traders Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
482 Midsommer Boulevard
Milton Keynes
MK9 2EA
Company NameSpinningford Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration1 week (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5th Floor
75 Mosley Street
Manchester
M2 3HR
Company NameRosehill Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Reddish Road
Whaley Bridge
Stockport
Cheshire
SK12 7DL
Company NameFlagship Games Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
57 Chelford Road
Prestbury
Cheshire
SK10 4PT
Company NameDanam International Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Main Street
Blackburn
County Dublin
Republic Of Ireland
Company NameChartoria Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
96 Colyer Road
Northfleet
Kent
DA11 8AS
Company NameEconacall Communications Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-2 Church Walk
Old Market Place
Altrincham
WA14 4DE
Company NameBonobo Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brooks & Co
20-24 Brighton Road
Sutton
Surrey
SM2 5BN
Company NameS & R (Stockport) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5-6 The Precinct
Amlwich Avenue
Offerton
Stockport
SK2 5RR
Company NameSladeburn Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Millfield Auction/Salesroom
Coach Street
Skipton
North Yorkshire
BD23 1LH
Company NameKestrel Technologies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 08 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameDurable Distribution Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Baker Street
London
W1M 1DA
Company NameH.R.S. Consulting Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kings Business Centre
90-92 King Edward Road
Nuneaton
Warwickshire
CV11 4BB
Company NameU.K. & North Enterprises Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Kroll
The Observatory
Chapel Walks
Manchester
M2 1HL
Company NameTaylor And Gillard Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Stables
Meadow Road
Reading
RG1 8EX
Company NameHucknall Waste Paper Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameC & C Haulage & Hire Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 12 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Highfield Road
Bubworth
Selby
Nort Yorkshire
YO8 7LZ
Company NameS.V. Link Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Woods
19 Little Dockray
Penrith
Cumbria
CA11 7HL
Company NameHolly Park Gardens Management Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4a Holly Park Gardens
Finchley
London
N3
Company NameSt Anthony'S Rest Home Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
64-66 Churchway
London
NW1 1LT
Company NameSafe Credit Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1994 (same day as company formation)
Appointment Duration2 days (Resigned 23 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7-8 Eghams Court
Boston Drive
Bourne End
SL8 5YS
Company NameColour Matters (UK) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Company NameCalico Publishers (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRuncible Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Station Cottages
Warkworth
Morpeth
Northumberland
NE65 0YH
Company NameLegal Advisory Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1994 (same day as company formation)
Appointment Duration4 days (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 South End
Croydon
Surrey
CR0 1DN
Company NameThe Ilford Bagel Bakery Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 26 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
68 Cranbrook Road
Ilford
Essex
Company NameStarblush UK Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
138 George V Avenue
Worthing
West Sussex
BN11 5RX
Company NameIZCO Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
81 Stannall Road
Aldridge
Walsall
West Midlands
WS9 8JZ
Company NameCarroll Bros Asphalt And Macadam Specialists Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
67 Herristone Road
Crumpsall
Manchester
M8 6PL
Company NameSmart Coatings Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
D T E House
Hollins Mount
Bury
BL9 8AT
Company NameDuratec Architectural Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Company NameSecure Key Properties Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Casson Beckman & Partners
435 Lichfield Place Lichfield Rd
Birmingham
West Midlands
B6 7SS
Company NameDrinks Marketing Consortium Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Burma House, Station Path
Staines
Middlesex
TW18 4LA
Company NameBroadway Truck Bodies Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 September 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 11
Quarry Hill Industrial Estate
Horbury Bridge Wakefield
West Yorkshire
WF4 5NF
Company NameKedward Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 September 1994 (same day as company formation)
Appointment Duration3 days (Resigned 03 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor
Manchester House
Princess Street
Manchester
M1 6NP
Company NameBroadstoke Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Glennisters
Television House
269 Field End Road Eastcote
Ruislip
HA4 9LS
Company NameMegabyte Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 21 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Vicarage Lane
Hayfield
High Peak
SK22 2HT
Company NameEllington Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fairway House
Ditton Road
Widnes
Cheshire
WA8 0NZ
Company NameDP Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1994 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old School
Bobbingworth
Ongar
Essex
CM5 0LZ
Company NameHolborn Tax Consultancy Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Harwood Point
307 Rotherhithe Street
London
SE16 5HD
Company NameTaxvat Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O James Conway
12 Marchant Road
Wolverhampton
West Midlands
WV3 9QG
Company NameEverpoint Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 The Orchard
Connahs Quay
Deeside
Clwyd
CH5 4QZ
Wales
Company NameMarchlake Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 20 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
D.H. Evans And Co
6 Church Street
Clitheroe
Lancashire
BB7 2DG
Company NameComputer Services Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration2 weeks (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 The Bramleys
Whiteparish
Salisbury
Wiltshire
SP5 2TA
Company NameThe Hair Company (Shrewsbury) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6a Beeches Lane
Town Walls
Shrewsbury
Shropshire
SY1 1TZ
Wales
Company NameCountryside Catering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 3 Barn Farm
Bonningate
Kendal
Cumbria
LA8 8JX
Company NameEn-Forme Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dale Street
Bilston
West Midlands
Company NamePlanet Balti Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Baldwin Marketing Somerville Hou
20-22 Harborne Road
Birmingham
B15 3AA
Company NameForthview Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Hill Crest Avenue
Cliviger
Burnley
Lancashire
BB10 4JA
Company NameAtech Marketing Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 26 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
348 Lytham Road
Blackpool
FY4 1DW
Company NamePattinson Accounting Services Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 week (Resigned 24 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Kendal Way
Ainsdale
Southport
Merseyside
PR8 3TU
Company NameMelmar Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Century House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
Company NameCristina Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 9
Rufus Business Centre
Ravensbury Terrace Earlsfield
London
SW18 4RL
Company NameChina Link Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
380 Higginshaw Lane
Oldham
Manchester
OL1 4AH
Company NameMister Furniture Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 19 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
176 Norman Lane
Five Lane Ends Idle
Bradford
Yorkshire
BD2 2JU
Company NamePopgod Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 October 1994 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Portland Square
Clifton
Bristol
BS8 4JB
Company NameBarton Equipment Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
205 Baguley Crescent
Rhodes
Middleton
Manchester
M24 4QX
Company NameSouthlink Metal Fabrications Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Hall Street
Royton
Oldham
Lancashire
OL2 5PR
Company NameJ S L International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Dale Street
Piccadilly
Manchester
M1 2HA
Company NameMilner (Medical) Consultants Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hanthorn House
Church Street
Droylsden
Manchester
M43 7BR
Company NameBollywood Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
50 Ravensbourne Road
Catford
London
SE6 4UX
Company NameMirror City Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
304 Erith Road
Barnhurst
Kent
DA7 6HJ
Company NamePrice Davies Personnel Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AL
Company NameFaircool Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1994 (same day as company formation)
Appointment Duration1 day (Resigned 28 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
Company NameOpus (User Group) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 October 1994 (same day as company formation)
Appointment Duration3 days (Resigned 31 October 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Consort House
Consort Road
Eastleigh
Hampshire
SO50 4JB
Company NameCumberledge Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
John Rushton And Company
12 Church Road
Urmston
Manchester
M31 1BU
Company NameBranningham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Hulme Hall Road
Cornbrook
Manchester
M15
Company NameWhitstable Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 November 1994 (same day as company formation)
Appointment Duration5 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sundial House
98 High Street
Horsell Woking
Surrey
GU21 4SU
Company NameAshton Marine Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 07 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 10 Leachfield
Industrial Estate
Green Lane West
Garstang Preston
PR3 1PR
Company NameGlobal Network Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Oldham Road
Ashton-Under-Lyne
Lancashire
OL6 7AP
Company NameFox Toys Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 28 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
216 Moss Lane
Bramhall
Cheshire
SK7 1BD
Company NameCharlesworth Investments Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
85 Oldham Street
Manchester
M1 1LU
Company NameCompstall Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
John Rushton And Company
12 Church Road
Urmston
Manchester
M31 1BU
Company NameMarbrook Designs Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Welbeck Close
Blaby
Leicester
Leicestershire
LE8 4HF
Company NameD G A Trading (UK) Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Randwick Road
Tuffley
Gloucester
Company NameHampton (Electrical Products) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Knowle Hill Farm
Knowl Hill, Kingsclere
Newbury
Berkshire
RG20 4NY
Company NameSmall Business World Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 08 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Roebuck Lane
Sale
Cheshire
M33 7SY
Company NameWerge Manpower Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Thirlmere Road
Chorley
Company NameInter Trade Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 09 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Co C Yew & Company
120 Himley Road
London
SW17 9AQ
Company NameStead Shopfitting Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st-2nd Floors
352 Lewisham High Street
London
SE13 6LE
Company NameHome From Home Accommodation Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6ND
Company NameB.M.D. Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 November 1994 (same day as company formation)
Appointment Duration2 days (Resigned 11 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tan Y Coed
283 Conway Road
Colwyn Bay
Clwyd
LL28 5AA
Wales
Company NameLynx Software Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Grittleton Road
Maida Vale
London
W9 2DD
Company NameColour Matters (Europe) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Church Road
Urmston
Manchester
M41 9BU
Company NameEast Midlands Water Company (South East) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
125 Barnhorn Road
Bexhill On Sea
East Sussex
TN39 4QE
Company NameProspero Wills And Trusts Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 18 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Coniscliffe Road
Darlington
County Durham
DL3 7EH
Company NameCheshire Workshops Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Suite 4 Alexander House Waters Edge Business Park
Campbell Road
Stoke-On-Trent
Staffordshire
ST4 4DB
Company NameWintonlea Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fairway House
Ditton Road
Widnes
Cheshire
WA8 0NZ
Company NamePrestford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration5 days (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Winmarleigh Street
Warrington
WA1 1JY
Company NameA.A. Building & Roofing Contractors Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
496a Great Cheetham Street East
Salford 7
Lancashire
M7 4TW
Company NameJim-Jack Coke Co. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Nottingham Watson
12 St Paul'S Square
Birmingham
West Midlands
B3 1RB
Company NameHawkmount Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration6 days (Resigned 24 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Mews
St Andrews Place
Southpoint
PR8 1HR
Company NameConcept Coach (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Albany House
6 Albany Road
Chorlton
Manchester
M21 0AZ
Company NameFolan Brothers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1994 (same day as company formation)
Appointment Duration3 days (Resigned 21 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pomfrets
28 Ribblesdale Place
Preston
PR1 3NA
Company NameFlashgun Productions Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Beaumont Street
Oxford
OX1 2NP
Company NameStansworth Agencies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
125 Stocks Lane
Stalybridge
Cheshire
SK15 2NU
Company NameGalleoni Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 23 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1, Barlows Croft
Off Chapel Street
Salford
Company NamePriestley Clark Foods Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Church Road
Bexleyheath
Kent
DA7 4DL
Company NameDale Trimmings Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit D3
Field House Mill
Field House Road
Rochdale
OL12 0AA
Company NameB Seven Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 25 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Craigwell Road
Prestwich
Manchester
M25 0EF
Company NameWillowfold Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration4 days (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Oakdale Drive
Heald Green
Cheadle
Cheshire
SK8 3SW
Company NameLetterhead Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
One High Street
Chalfont St Peter
Bucks
SL9 9QE
Company NameBritt Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Longbarn Lande
Woolston
Warrington
Cheshire
WA1 5QR
Company NameThicketford Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 20 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Swainstone Road
Reading
Berkshire
RG2 0DX
Company NameFleetcliffe Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration4 days (Resigned 05 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Caernarvon Close
Basingstoke
Hampshire
RG23 8QR
Company NameRadio Victoria London Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Brinsdale Road
London
NW4 1TB
Company NameIndustrial Diamond Sales Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Conduit Street
London
W1R 9TG
Company NameYork Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 02 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552 554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameSeddonford Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1994 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 14 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Allenby Road
Southall
Middlesex
UB1 2EY
Company NameEnergy Desk Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Hawksworth Avenue
Guiseley
Leeds
LS20 8EJ
Company NameCity Kebab Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 07 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Hales Street
Coventry
CV1 1JB
Company NameThe Academy Of Digital Music Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 16 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
82 Queens Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5HH
Company NameGudka Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O V J Associates
Reliance House 6 Theobald Street
Borehamwood
Hertfordshire
WD6 4SE
Company NameTechnical Management Services Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The White House
19 Ash Street
Ash
Surrey
GU12 6LD
Company NameEndurance Karting International Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCrowle Transport Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hillgate House
6-8 Underwood Street
London
N1 7JQ
Company NameMartello Communications & Construction Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gateway House Highpoint Business Village
Henwood
Ashford
Kent
TN24 8DH
Company NameBlack Entertainers Society Training Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1994 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
112a & B Westbourne Grove
Chepstow Road
London
W2 5RU
Company NameHelp ! Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cresta House
Water Lane
Wilmslow
Cheshire
SK9 5AP
Company NameHelp ! Employment Agency Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cresta House
Water Lane
Wilmslow
Cheshire
SK9 5AP
Company NameResearch And Medical Systems (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Barnes Mayer
Unit 3 Denmark Street
Maidenhead
Berkshire
SL6 7BN
Company NameVicor Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4c,Bentham Business Park
High Bentham
Lancaster
Company NameInternational Courier Brokers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration6 days (Resigned 29 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Great Marlborough Street
London
W1V 2BE
Company NameSteve Michie Design Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
173 Greystones Road
Sheffield
S11 7BT
Company NameIndependent Canopy Erectors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60 Queen Street
Moxley
Wednesbury
WS10 8RH
Company NameInteractive Racing Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Newhouse Business Centre
Old Crawley Road
Horsham
West Sussex
RH12 4RU
Company NameWellfield Development Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Brooklands Park Ind Est
Brooklands Way Dinnington
Sheffield
South Yorkshire
S25 2JZ
Company NameClarencefield Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Blackfriars House
The Parsonage
Manchester
Greater Manchester
M3 2NB
Company NameMiddleton Commercial Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Manor Court
Middleton
Market Harborough
LE16 8TL
Company NameP.K.F. Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Devonshire Business Park
Chester Road
Borehamwood
Hertfordshire
WD6 1LT
Company NameClevedon Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bull Wharf
Redcliff Street
Bristol
BS1 6QR
Company NameAylesdale Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Windermere Road
High Lane
Stockport
Cheshire
SK6 8AH
Company NameEnglish Plus (International) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 09 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
327 Bridgwater Drive
Westcliff On Sea
Essex
SS0 0HA
Company NameDavid Turton Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign Court
230 Upper Fifth Street
Central Milton Keynes
Buckinghamshire
MK9 2HR
Company NameComputer Audit Interrogation Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
127 Totteridge Road
High Wycombe
Buckinghamshire
HP13 6HR
Company NameReliable Commercial Investment Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 257
Camberwell Commercial Centre
99-103 Lomond Grove
London Se5
Company NameCotswold Safety Consultancy Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Hawthorn Road
Redcar
Cleveland
TS10 3NU
Company NameWarford Trailers Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 10 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O D H Evans & Co
6 Church Street
Clitheroe
Lancashire
BB7 2DG
Company NameBeauty Workshops Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 1
Spence Mill
Mill Lane Bramley
Leeds
LS13 3HE
Company NameSimply The Best Accountants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor 21 Knightsbridge
London
SW1X 7LY
Company NameFast Track Roofing (U.K.) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Dunnisher Road
Newall Green
Wythenshawe
Manchester M23
Company NameThe Chesterfield Hi-Fi Show Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gray & Co Springvale
Police Station Square
Mildenhall Bury St Edmunds
Suffolk
IP28 7ER
Company NameCabell Construction Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Manor Way
Bexley
Kent
DA5 3AF
Company NameWellingford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration4 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Crawley Wood Close
Camberley
Surrey
GU15 2BX
Company NameRGB Tree Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Martins Building
Water Street
Liverpool
Merseyside
L2 3SP
Company NameLondon Business Innovation Centre Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pricewaterhousecoopers
Hill House
Richmond Hill
Bournemouth
BH2 6HR
Company NameCrown Pops Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 16 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5 Stamina House
Chillington Works,Hickman Avenue
Wolverhampton
WV1 2BT
Company NameDorking Graphic Supplies Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Sharon Close
Great Bookham
Surrey
KT23 3LB
Company NameMeadowcroft Associates Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 30 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Meadowcroft
Trumpington Road
Cambridge
Cambridgeshire
CB2 2EX
Company NameSteve Neate Transport Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatim Road
Northenden
Manchester
M22 4FZ
Company NameBrinel Landscapes Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 January 1995 (same day as company formation)
Appointment Duration3 days (Resigned 23 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Marguerita Road
Manchester
M10 6WJ
Company NameStarbucks Coffee Retail Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInformation Technology Delivery Business Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor
Radius House 51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Company NameNew Fashion Design Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 week (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Clover Croft
Brooklands
Sale
Cheshire M3 33pu
Company NameAcorn Glass Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
Company NameD.T. Securities Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hadfield House
Lancashire Hill
Stockport
SK4 1TW
Company NameGateway Security Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 13 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Rd
Northenden
Manchester
M22 4FZ
Company NameRandlewick Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Leonard Harris And Partners
75 Mosley Street
Manchester
Lancashire
M2 3HR
Company NameBramley Properties Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Ascot Court
London Road
Ascot
SL5 8DN
Company NameHunterstone Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1995 (same day as company formation)
Appointment Duration5 days (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Church Road
Bexleyheath
Kent
DA7 4DL
Company NameEagle Handling Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 January 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Cartwright Road
Chorlton Cum Hardy
Manchester
M21 9EY
Company NameAction Engineering (Sheffield) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Daisy Bank
Netherthorpe
Sheffield
S3 7PH
Company NameBack To The Old Skool Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Standish Gate
Wigan
WN1 1UP
Company NameBeyond The Old Skool Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Standish Gate
Wigan
WN1 1UP
Company NameThe Original Back To The Old Skool Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePalmer Associates (Mail Order) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O John Rushton & Co
12 Church Road
Urmston
Manchester
M31 1BU
Company NameMaximes Back To The Old Skool Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSunningdale Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 15 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
134 Market Street
Hyde
Cheshire
SK14 1EX
Company NameAshtead Cottage Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
Company NameSirico Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Bamford Grove
Didsbury
Manchester
M20 2FF
Company NameTechnicon Engineering Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thechannings Scale Hall Lane
Newton With Scales
Kirkham
Lancashire
PR4 3TL
Company NameBaby Bits (Bishops Stortford) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Railway Street
Chelmsford
Essex
CM1 1QS
Company NameAbingdon Agencies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Leonard Harris Partnership
75 Mosley Street
Manchester
Lancashire
M2 3HR
Company NameComputer Aided Technology Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
65 Hoefield Crescent
Nottingham
Nottinghamshire
NG6 8AZ
Company NameWeaverham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Denham Drive
Irlam
Manchester
M30 6BX
Company NameAmesbury Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Church Road
Urmston
Manchester
Lancashire
M41 9BU
Company NameConcept Industrial Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Modwen Road
Watersedge Business Park
Manchester
M5 3EZ
Company NameSpectrum Repro Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameSandiway Supplies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Ray Lea Road
Maidenhead
Berkshire
SL6 8QE
Company NameRimward Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
126 High Street
Belmont Village
Bolton
Lancashire
BL7 8AY
Company NameMACK Building Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Rosewood
Denton
Manchester
M34 3AR
Company NameSorrento (Pizza Base Manufacturing) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Capital Insolvency Services
Regents Park House Byron Street
Leeds
West Yorkshire
LS2 7QJ
Company NameWright Freight Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Collingwood Road
Levenshulme
Manchester
Lancs
M19 2AN
Company NameUno Outfitters Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30a High Street
Chislehurst
Kent
BR7 5AN
Company NameFast Eurotrans Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sringfield House
Manby Road
Immingham
South Humberside
DN40 2LX
Company NameS And G Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1995 (same day as company formation)
Appointment Duration3 days (Resigned 20 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Hall
Weeton
Leeds
LS17 0AY
Company NameFast Track Projects Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Charles Street
Manchester
M1 7DB
Company NameInternational Business & Marketing Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatyne Road
Northenden
Manchester
M22 4PZ
Company NameChanderley International Trade Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Swinbourne Grove
Withington
Manchester
M20 9PP
Company NamePCP Sports Management Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Bridle Road
Woodford
Cheshire
SK7 1QJ
Company NamePCP Graphics Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Bridle Road
Woodford
Cheshire
SK7 1QJ
Company NamePCP (Bloodstock) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Bridle Road
Woodford
Cheshire
SK7 1QJ
Company NameDale Consulting Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Oakenrod Hall
Oakenrod Hill
Rochdale
Lancashire
OL11 4EQ
Company NameMTM Storage And Distribution Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13-17 High Bleech Road
Loughton
Essex
IG10 4BN
Company NameMichael Roberts & Sons (Paving Services) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Lawsons Road
Thornton Cleveleys
Lancashire
Company NameStreet Furniture Services Holdings Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit A3
Jubilee Way International
Trading Estate Avonmouth
Bristol
BS11 9HU
Company NameM.A.D. Motorsport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1995 (same day as company formation)
Appointment Duration1 day (Resigned 01 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Building 22 Bay 7
The Pensnet Estate
Kingwinford
West Midlands
DY6 7AP
Company NameTramgear Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration2 days (Resigned 03 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Thames Side
Reading
Berks
RG1 8DR
Company NameT.B. Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
117 Earl'S Road
Nuneaton
Warwickshire
CV11 5HP
Company NameAdvent Technology Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Woodfield House
Woodfield Road
Altrincham
Cheshire
WA14 4AT
Company NameGibbford Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Southwell Riverside
Bridgnorth
Shropshire
WV16 4AS
Company NameCoffee Serve Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Terminal House, Station
Approach, Shepperton
Middlesex
TW17 8AS
Company NameStuart Homes Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 The Reeds
Ormskirk
Lancashire
L39 3QN
Company NameHaysbrook Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEllerholme Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 13 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Waverton Close
Northwich
Cheshire
CW9 8WD
Company NameAshley'S Chocolate Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Blanwith Road
Harrow
Middlesex
HA1 1TN
Company NameBoilercraft Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9a Station Road West
Oxted
Surrey
RH8 9EE
Company NamePrintflow Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Graphic House
Worrall Street
Salford
M5 4TU
Company NameGreen Cross Healthcare Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Chapel Brow
Leyland
Preston
Lancashire
PR5 2NH
Company NameBrazendale Agencies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Finchley Road
Hale
Altrincham
WA15 9RD
Company NameEquinox Machinery Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
133 Albert Road
Wides
Cheshire
WA8 6LB
Company NameColeshill Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEducation Business Partnership Lancaster And Morecambe Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Croston House Lancashire
Enterprises Business Park
Centurion Way Leyland
Lancashire
PR5 1TZ
Company NameCaspian Consultants International Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Company NameCyber Network Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Rangemoor Close
Gorse Court
Warrington
WA3 6UB
Company NameClean Glo Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor Southfield House
11 Liverpool Gardens
Worthing
West Sussex
BN11 1RY
Company NameVOSS Enterprises Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameShallcross Supplies Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 29 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bourne Street
Hollinwood
Oldham
OL9 7LX
Company NameEducation Business Partnership West Lancashire Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Croston House Lancashire
Enterprises Business Park
Centurion Wayleyland
Lancashire
PR5 1TZ
Company NameEducation Business Partnership Central Lancashire Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 09 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Croston House Lancashire
Enterprises Business Park
Centurion Way Leyland
Lancashire
PR5 1TZ
Company NameSuburban Aerial Contractors Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Wootton Drive
Grove Hill
Hemel Hempstead
Hertfordshire
HP2 6LB
Company NameAliena Wines Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Rutland Gate
London
SW7 1PD
Company NameParry Plant Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 New Lane Croft
Warrington
WA3 7LW
Company NameLingfield Designs Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration3 weeks, 5 days (Resigned 10 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Harts Farm Mews
Leigh
Lancashire
WN7 1UD
Company NameBirchway Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Barncroft Close
Highwoods
Colchester
Essex
CO4 4SF
Company NameOakmere Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
Ltd, 386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFood Technology Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995
Appointment Duration2 months, 1 week (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Donington House
Flat Pastures
Market Stanton Lincoln
Lincolnshire
LN3 5LJ
Company NameTVA Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
65 Hurst Street
Birmingham
B5 4TE
Company NameDalesfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 28 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameC.S. Hasted Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
112 Carrington Close
Birchwood
Warrington Cheshire
WA3 7QB
Company NameMartial Arts World Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTop Notch Fashion Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameExecutive Recruiters Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 24 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Exchange Buildings
24 St Petersgate
Stockport
Cheshire
SK1 1HD
Company NameDispose Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grayshott Court
Crossways Road
Grayshott
Surrey
GU26 6HJ
Company NameWhitfield Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 March 1995 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameFoxfield Software Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 17 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Foxfield House
Astbury
Congleton
Cheshire
CW12 4RQ
Company NameEdward Barclay Properties Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mountview Court
148 High Road
Whetstone
London
N20 0RA
Company NameStockport Construction Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ground Floor
Billington House
Mowbray Street
Stockport
SK1 3EJ
Company NameEdward Barclay (Surrey) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
Company NameCoffee Republic (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kpmg Llp
8 Salisbury Square
London
EC4Y 8BB
Company NameFast Track Plastering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 St James Grove
Riverside Park
Poolstock
Wigan
Company NameManchester Film Fund Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWoodvale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1995 (same day as company formation)
Appointment Duration1 week (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Pensarn Grove
Reddish
Stockport
Cheshire
SK5 7LE
Company NameCedarwood Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 04 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Kingsley Road
Boughton Heath
Chester
Company NameInglefield Agencies Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
226 High Road
Willesden
London
NW10 2NX
Company NameG.T. Data Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1995 (same day as company formation)
Appointment Duration1 month (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grayshott Court
Crossways
Grayshott
Surrey
GU26 6HJ
Company NameHarding Fork Lift Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 March 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEnhance Nails Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15a Bramhall Lane South
Bramhall
Stockport
SK7 1AL
Company NameDPM Systems (Installation) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameMadtrax North West Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
New House Farm
Hatton
Warrington
Cheshire
WA4 4DA
Company NameSl Transport Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameC & J Furniture Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
116 High Street
Harlesden
London
NW10 4SL
Company NameS A Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameElton Prince Enterprises Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameOasis Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highgates
Rappax Road
Hale
Cheshire
WA15 0NR
Company NameD Kitching Building Contractors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Bracken Woods
Little Weighton
Hull
HU20 3XP
Company NamePrintflow Graphics Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit C2 Longford Trading Estate
Thomas Street, Stretford
Manchester
M32 0JT
Company NamePeriwood Consultancy Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Periwood Avenue
Sheffield
S8 0HY
Company NameHypnotic Promotions Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
196 Marsland Road
Sale
Cheshire
M33 3NE
Company NameWoodlea Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 20 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Applicon House
Exchange Street
Stockport
Cheshire
SK3 9EZ
Company NameBrookfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
226 High Road
Willesden
London
NW10 2NX
Company NameFarholme Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Marlborough Crescent
Grappenhall
Warrington
WA4 2EE
Company NameBowerfold Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 April 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Edge Lea
125 George Lane
Bredbury
Stockport
SK6 1DH
Company NameExpanda Fabrications Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5 East Philip Street
Salford
Manchester
M3 6ER
Company NameS R Trading Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRama Trade And Industry Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ashfield House
74 High Street
Rushden
Northamptonshire
NN10 0PQ
Company NameMet-O-Cast Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1995 (same day as company formation)
Appointment Duration3 days (Resigned 24 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Salisbury Road
Moseley
Birmingham
West Midlands
B13 8JT
Company NameSwift Shoe Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Westway
Sandbach
Cheshire
CW11 9LQ
Company NameEducation Business Partnership Fylde Coast Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Croston House Lancashire
Enterprises Business Park
Centurion Way Leyland
Lancashire
PR5 1TZ
Company NameAcredale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration1 month (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Newton Abbot Close
Chippenham
Wiltshire
SN14 0YN
Company NameGlen Howarth And Co Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 22 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 East Parade
Harrogate
North Yorkshire
HG1 5LF
Company NameBusiness Rating Associates (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 April 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameOakside Enterprises Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 April 1995 (same day as company formation)
Appointment Duration5 days (Resigned 02 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Bracken Road
Driffield
East Yorkshire
YO25 6UJ
Company NameAegis Environmental And Safety Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Oakfield Lane
Dartford
Kent
DA1 2SW
Company NameCastlehead Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
176 Stamford Street
Ashton Under Lyne
Lancashire
OL6 7LR
Company NameMiddle East Arab Investment Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
135 Hyde Park Residence
55 Park Lane
London
W1Y 3DH
Company NameStonesdale Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Engine Street
Chadderton
Oldham
OL9 7JG
Company NameGift Basket UK Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Grove Crescent
Kingston Upon Thames
Surrey
KT1 2DG
Company NameMexico Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 09 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Sea Lane
Runcorn
Cheshire
WA7 5NF
Company NameEconofreeze Refrigeration Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Chapel Street
Eccleshill
Bradford
BD2 2DA
Company NameP J Windows Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Opus Restructuring Llp 1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Company NameA D L Services (Stockport) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28-30 Wilbraham Road
Fallowfield
Manchester
M14 7DW
Company NameBlakehurst Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 May 1995 (same day as company formation)
Appointment Duration3 days (Resigned 15 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Blakehurst
Cowley Hill
Shenley
Hertfordshire
WD6 5NA
Company NameHarkys Ventures Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Second Floor
38 Cranbrook Raod
Ilford
Essex
IG1 4NF
Company NameP G Automotive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sir Robert Peel Mill
Mill Lane, Fazeley
Tamworth
Staffordshire
B78 3QD
Company NameGlengall Court Residents Association Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Stondon Park
London
SE23 1LF
Company NameBe Together Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regency Court Business Centre
62-66 Deansgate
Manchester
M3 2EN
Company NameThe Head Gardener Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 11 Barton Business Park
60 Cawdor Street
Eccles
Manchester
M30 0QF
Company NameTaste Buddies Franchise Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bank House
Market Street
Whaley Bridge
Derbyshire
SK23 7AA
Company NameCreativ 3-D Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Chapel
Bridge Street
Driffield
East Yorkshire
YO25 7DA
Company NameThe Dead Comics Society Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Langbourne Avenue
Holly Lodge Estate
London
N6 6PS
Company NameB Walters Construction Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1995 (same day as company formation)
Appointment Duration5 days (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameFour Arches Building Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
399 Lord Street
Southport
Merseyside
PR9 0AS
Company NameT & B Kershaw Seafoods (NW) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
399 Lord Street
Southport
Merseyside
Pe9 0a5
Company NameThee Akoluthic Eye. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3BA
Company NameT & B Kershaw Seafoods (NE) Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
399 Lord Street
Southport
Merseyside
PR9 0AS
Company NameAkoluthic Press. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Barrack Hill
Romiley
Stockport
Cheshire
SK6 3BA
Company NameComputer Installation & Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Winster Avenue
Stretford
Manchester
M32 9SG
Company NameD.R.B. Computing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Dennis Street
Amblecote,Stourbridge
West Midlands
DY8 4ED
Company NameSwift Keys And Trophies Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Westway
Sandbach
Cheshire
CW11 9LQ
Company NameAinsdale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBridgeside Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration2 days (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2a Market Street
Droylesden
Manchester
M43 6EA
Company NameReedsmere Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ruskin Chambers
Drury Lane
Knutsford
Cheshire
Company NameWillowdene Properties Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Beeches
Church Lane, Grafton Regis
Towcester
Northamptonshire
NN12 7SS
Company NameBritannia Supplies Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 May 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Sycamore Close
Barnetby
South Humberside
DN38 6FG
Company NameMilnshaw Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEurocall Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration4 days (Resigned 30 May 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Salisbury Square
London
EC4Y 8BB
Company NameNorthwich Shoe Repairs Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Westway
Sandbach
Cheshire
CW11 9LQ
Company NameCentris UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
675 Manchester Road
Denton
Manchester
M34 2NA
Company NameNovacom Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameC.D.M. Decorative Glass And Windows Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameRacqueteers (U.K.) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Phoenix House
1/2 Church Walk
Altrincham
Cheshire
WA14 4DE
Company NameThe National Gulf Veterans & Families Trading Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 June 1995 (same day as company formation)
Appointment Duration4 days (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highgates 7 Park View
Park Road Little Bollington
Cheshire
WA14 4TL
Company NameA.,R. & A. Leisure Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cabus Garage
Lancaster New Road
Cabus
Preston
PR3 1AD
Company NameOverton Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Clapham Avenue
Ings Road Estate
Hull
North Humberside
HU8 0QG
Company NameHeavy Wholesale Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor
121 Princess Street
Manchester
Lancashire
M1 7AD
Company NameShawcroft Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Medina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
Company NameKan'S Financial Management Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Nortendon
Manchester
M22 4FZ
Company NameCroftholme Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Burdale Close
Driffield
East Yorkshire
YO25 7SG
Company NameScott Stewart Associates Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Poplar Avenue
Wetherby
West Yorkshire
LS22 7RA
Company NameSankheda Creation Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameThe Beech Mount Hotel Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
73 / 75
Ainsworth Road
Bury
Lancashire
BL8 2PY
Company NameV R Communications Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Beech Court
Ossett
Wakefield
WF5 9DQ
Company NameD & V Car Hire Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thornfield House
75 Springstone Avenue
Ossett
West Yorkshire
WF5 9EH
Company NameDew Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Knowle Road
Weeping Cross
Stafford
ST17 0DP
Company NameTrade Micro UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameMeadowville Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 Lyndene Road
Northenden
Manchester
M22
Company NameHollygate Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRiverdale Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameColour Matters Limited
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 June 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18a Victoria Road
Hale
Altrincham
Cheshire
WA15 9AD
Company NameForbes Cad Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Adelaide Road
Sheffield
Yorkshire
S7 1SQ
Company NameChipp Engineering Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Cowley Road
Uxbridge
Middlesex
UB8 2AE
Company NameNet Computers Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 14 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
72 Market Street
Shaw
Oldham
Lancashire
OL2 8NP
Company NameWashbrook Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1995 (same day as company formation)
Appointment Duration1 month (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northender
Manchester
M22 4FZ
Company NameBlakeley Stud Farm Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameRoseville Health Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameHogan Associates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
255 Haggstones Road
Worrall
Sheffield
South Yorkshire
S35 0PB
Company NameExpress Accountancy Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 King John Avenue
Bournemouth
BH11 9RX
Company NameThorncroft Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 week (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBrentfield Enterprises Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration2 months (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Newry Park
Chester
Cheshire
CH2 2AR
Wales
Company NamePivot Distribution Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hobson House
155 Gower Street
London
WC1E 6BJ
Company NameHarlequin Television Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brownes Croft Barn
Bramerton Road
Surlingham
Norfolk
NR14 7DE
Company NameC V S S Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13coleridge Avenue
Dentons Green
St Helens
Merseyside Wa10
Company NameEuphoria Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 16 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pearl Assurance House
319 Ballards Lane
North Finchley
London
N12 8LY
Company NameMusk Marine Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 19 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Harefield Marina
Moor Hall Road
Harefield
Middlesex
UB9 6PD
Company NameClassic Building Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Northcross Road
East Dulwich
SE22 9ET
Company NameB & P Commodities Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Montpelier Row
Twickenham
TW1 2NQ
Company NameLandtech Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 23 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Martin Bruno
94-96 Saltergate
Chesterfield
Derbyshire
S40 1LG
Company NameFlashpoint Computers Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 Glenville Way
Denton
Manchester
M34 6BS
Company NameAssociate Investigations Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameKidney Aid And Research Trust Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1995 (same day as company formation)
Appointment Duration3 days (Resigned 26 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62/64 Wilkinson Street
Sheffield
S10 2GJ
Company NameFabric Flare (Retail) Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 7 Gosford Road
Beccles
Suffolk
NR34 9QP
Company NameMachine Designs Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/88 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNolan Consultancy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Thorndean Drive
Warninglid
West Sussex
RH17 5SX
Company NameS A Securities Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995
Appointment Duration4 days (Resigned 03 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePhoenix Textile Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FL
Company NameSashy & Sashy (United Kingdom) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 June 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5c2
Cannon Bridge Works
Cannon Lane
Tonbridge Kent
TN9 1PP
Company NameBrixton Shaw Theatre Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDryden Furniture (Retail) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company NameKinder Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cosgroves
518 Wilmslow Road
Withington
Manchester
M20 4BS
Company NameAmberwood Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1995 (same day as company formation)
Appointment Duration6 days (Resigned 11 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Great Moor Street
Great Moor
Stockport Cheshire
SK2 7PQ
Company NameFriarsmead Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameManderley Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Pikes Lane
Glossop
Derbyshire
SK13 8EA
Company NameRossmere Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ruskin Chambers
Drury Lane
Knutsford
Cheshire
Company NameAlyndale Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
189 Mauldeth Road
Burmage
Manchester
M19 1BA
Company NameInternational Freight Company Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Rothwell Way
Botolph Green
Peterborough
Cambridgeshire
PE2 7WE
Company NameEscrow Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 01 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Basepoint Enterprise Centre
Stroudley Road
Basingstoke
Hampshire
RG24 8UP
Company NameRidgedale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHoliday Partners Club Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAnniversary Software Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Market Hill
Calne
Wiltshire
SN11 0BT
Company NameTotal Energy Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 July 1995 (same day as company formation)
Appointment Duration3 days (Resigned 17 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 West Street
Eckington
Sheffield
S Yorkshire
S31 9GA
Company NameGarside Stables Co Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Garside Garage
Garside Hey Road
Brandlesholme
Bury
BL8 1HZ
Company NameSwansgate Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Crosby Road North
Waterloo
Liverpool
Merseyside
L22 4QQ
Company NameRedthorne Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 week (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Regent Court
Bradfield Road
Sheffield
South Yorkshire
S6 2BT
Company NameSilver Birch Construction Company Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
399 Lord Street
Southport
Merseyside
PR9 0AS
Company NameFrench & Bloomfield Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1995 (same day as company formation)
Appointment Duration2 days (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3-4 The Courtyard
East Park
Crawley
West Sussex
RH10 6AG
Company NameEnsemble Tc Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30a The Green
Kings Norton
Birmingham
B38 8SD
Company NameKey Lets Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 26 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 The Tything
Worcester
Worcestershire
WR1 1HD
Company NameLocation Audio Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Poise Brook Road
Offerton
Stockport
Cheshire
SK2 5JF
Company NameG & M Communications Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameParkflex Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Church Steps House
Queensway
Halesowen
West Midlands
B63 4AB
Company NameSteri-Aid UK Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Mill Street
Maidstone
Kent
ME15 6XW
Company NameFishwick Services Ltd.
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regency House
45-51 Chorley New Road
Bolton
BL1 4QR
Company NameHayford Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Hanover Close
Bury
Pulborough
West Sussex
Company NameEldersfield Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRoebuck European Properties Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Roebuck Lane
Sale
Cheshire
M33 7TQ
Company NameRoebuck Developments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 Washing Road
Sale
Cheshire
M33 7TQ
Company NameSRC Management Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 04 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 St Benediccts Close
Tooting
London
SW17 9NX
Company NameD & D Specialists Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47 Anchor Road
Aldridge
Walsall
West Midlands
WS9 8PT
Company NameJ-Tec Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameStanley Storage Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 08 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Longwood Road
Aldridge
Walsall
West Midlands
WS9 0TA
Company NameExecutive Business Centres (Uk & Overseas) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
80 Strongbridge Close
West Harrow
Middlesex
HA2 0YA
Company NameThe Roebuck Group Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 07 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Roebuck House
2 Roebuck Lane
Sale
Cheshire
M33 7TQ
Company NameRydale Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration1 week (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Broad Street
Salford
M6 5BY
Company NameCedardale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameC D Leisure Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4
Samson Works Clark View
Leeds
West Yorkshire
LS9 8QU
Company NameDinsdale Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 17 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBrenton Trading Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 13 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Sycamore Lane
Great Sankey
Warrington
WA5 1JW
Company NameElderdale Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration1 month (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Woodhurst Drive
Standish
Wigan
WN6 0RW
Company NameMeridian Sunglasses Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 days (Resigned 10 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Banks Afton
Berry Pomeroy
Totnes
Devon
TQ9 6NJ
Company NameTipford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Sussex Close
Standish
Wigan
WN1 2TN
Company NamePemberdale Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Main Street
Pembroke
Dyfed
SA71 4JS
Wales
Company NameBromley Computer Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameParkersfield Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 06 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brinford House
Brynford Street Holywell
Clwyd
North Wales
CH8 7RD
Wales
Company NameCromford Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 07 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Carlton Place 22 Greenwood Street
Altrincham
Cheshire
WA14 1RZ
Company NameHensham Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Heaton Close
Carleton
Poulton-Le-Fylde
Lancashire
FY6 7TY
Company NameAztech Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 11 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Woodgarth Lane
Worsley
Manchester
Lancashire
M28 2PS
Company NameFleatley Blast Clean Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cambridge Industrial Estate
Elton Street
Salford
M7 9TG
Company NameNopac Midlands Supplies Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1995 (same day as company formation)
Appointment Duration3 days (Resigned 14 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMaxhart Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Company NameEasy Turn Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 18 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Hill Top
Chadderton
Oldham
Lancashire
OL1 2SB
Company NameHerbmedic Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Praed Street
London
W2 1NR
Company NameEuroasia Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 25 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
Ltd, 386/388 Palatine Road
Northenden
Manchesterm22 4fz
Company NameRacehorse For A Day Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Tynedale Avenue
Whitley Bay
Tyne & Wear
NE26 3BA
Company NameN.G. Electronics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1995 (same day as company formation)
Appointment Duration4 days (Resigned 29 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Woodcliff Close The Pastures
Farfield
Washington
Tyne And Wear
NE1 4YB
Company NameCalindy Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSalman International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 August 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 August 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJPK Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBHS Partnership Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Xenon House
10 School Lane
Didsbury
Manchester
M20 6RD
Company NamePro-Tech Painting Services Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No 6 Fleetham Close
Fellside Meadows Waldridge Park
Cye Le Street
Co Durham
DH2 3SX
Company NameRYAN Jake Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15a Bramhall Lane South
Bramhall
Stockport
SK7 1AL
Company NameMicroplan International Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Titchfield Street
Barrow In Furness
Cumbria
LA14 5DA
Company NameMaking Moves Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Gatley Drive
Maghull
Merseyside
L31 3DH
Company NameExcel Mechanical Handling Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Insol House 39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameHolywell Plant Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Company NameEmerald Engineering (Sheffield) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 11 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Coroners Court
Nursery Street
Sheffield
S3 8GG
Company NameShelbourne Equity Managers Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Green Meadow Drive
Tongwynlais
Cardiff
South Glamorgan
CF15 7LU
Wales
Company NameE T A Control Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 12 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Albert Chambers
221/223 Chingford Mount Road
London
E4 8LP
Company NameExpress Tax Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Victoria Road South
Southsea
Hampshire
PO5 2BZ
Company NameMarchfield Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 20 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Awliscombe Road
Welling
Kent
DA16 3JT
Company NameSummit Communication Systems Ltd
Company StatusDissolved 1996
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stanage House
Entry Hill Park
Bath
Avon
BA2 5ND
Company NameBroadwood Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Alder House
29 Park Street
Macclesfield
Cheshire
SK11 6SR
Company NameWest Wales Contracts & Design Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 14 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
116 Main Street
Pembroke
Dyfed
SA71 4HN
Wales
Company NameRookwood Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Woodend Street
Springhead
Oldham Lancashire
OL4 5TL
Company NameDunthwaite Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 September 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4f2
Company NamePaverclean Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15a Bramhall Lane South
Bramhall
Stockport
SK7 1AL
Company NameProspect Factors Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
The Bramhall Village Centre
Bramhall Stockport
Cheshire
SK7 1AW
Company NameMicronet Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 18 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552 554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameRiverview Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 1995 (same day as company formation)
Appointment Duration6 days (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bank House
4 Wharf Road
Sale
Cheshire
M33 2AF
Company NameAlpine Fine Art Books Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameImageset Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 19 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Victoria Road
Sevenoaks
Kent
TN13 1YD
Company NameHatchmere Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1a Llanerch Road East
Colwyn Bay
Clwyd
LL28 4DH
Wales
Company NameROCO Technical Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameProjecteyes Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coburg House
69-71 Market Street
Atherton
Greater Manchester
M46 0DA
Company NameWindowtech Upvc Systems Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameControl Business Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 21 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMillbeck Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 September 1995 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Woodend Street
Springhead
Oldham
Lancashire
OL4 5TL
Company NameHi-Plus Sound Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Effingham Road
Hornsey
London
N8 0AA
Company Name100 Osborne Road Management Company Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
100 Osborne Road
Windsor
Berkshire
SL4 3EN
Company NameAcre Contracts Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Cedric Street
Pendleton
Salford
Manchester
M5 2JY
Company NameWilson Design Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameJc Micrographics Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 September 1995 (same day as company formation)
Appointment Duration5 days (Resigned 27 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
179 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HX
Company NameCrossfeld Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brynford House
Brynford Street
Holywell
Clwyd
CH8 7RD
Wales
Company NameHazelmere Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration2 days (Resigned 28 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHolmbrook Trading Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 03 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hart Shaw
37 Moorgate Road
Rotherham
South Yorkshire
S60 2AE
Company NameCheshire Metals Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Campbell Crossley And Davis
348/350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameViking Safety Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Escafeld
The Bank Dorrington
Shrewsbury
Shropshire
SY5 7JJ
Wales
Company NameTriple Value Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4f2
Company NameTrafalgar Npd Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Brows Farm House
Sawley Road
Grindleton Clitheroe
Lancashire
BB7 4QS
Company NameMerchant Express Aviation Services (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 424 Premier House
112 Station Road
Edgware
Middlesex
HA8 7BJ
Company NameGNH Design Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Elm Road
Rixton
Warrington
WA3 6LP
Company NameCurrency Line Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 06 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLeigh Building Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 week (Resigned 05 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2
Tweed Street
Leigh
Lancashire
WN7 2RD
Company NameAlderwood Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration4 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameBrookford Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMeadowview Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Heathrow Place
Chorley
Lancashire
PR7 2QX
Company NameStrathmere Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 23 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18,Woodcote Grove Road
Coulsdon
Surrey
CR5 2AB
Company NameFlight Management International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gardeners Cottage
Church Street Kelvedon
Colchester
Essex
CO5 9AH
Company NameAmsage Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 September 1995 (same day as company formation)
Appointment Duration1 day (Resigned 29 September 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Mpi Accounting & Management
Berkley House Services ÕMams!
31 Bower Way Cippenham
Slough Berkshire Sl15hw
Company NameSintra Property Management Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NamePhoenix Transport Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 September 1995 (same day as company formation)
Appointment Duration3 days (Resigned 02 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Derby Street
Cheetham
Manchester
M8 8HW
Company NameTaylors Traditional Hampers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
One High Street
Chalfont St Peter
Buckinghamshire
SL9 9QE
Company NameMason Project Consultants Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Graphic House
Upper Allen Street
Sheffield
S3 7GW
Company NameDorchester Designs Workshop Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Company NameTwilight Investments Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 October 1995 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 20 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSherinfay Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 11 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brackenfield
Stanton
Ashbourne
Derbyshire
DE6 2DA
Company NameNationwide Propertylink Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 12 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
381/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameClassic Floor Layers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 13 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northendene
Manchester
M22 4FZ
Company NameTurnstone Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 25 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInsolvency Administration Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Rosethorns Close
Middleton
Manchester
M24 6TP
Company NameP.J. Interconnect Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Vicarage Lane East
North Weald
Essex
CM16 6ET
Company NameComputer Accounting Solutions Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 18 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCrawshaw Green Developments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Millstone Close
Ackworth
Pontefract
West Yorkshire
WF7 7QA
Company NameM O'Donnell & Sons Vehicle Sales Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 04 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hillhouse Sidings
Alder Street Fartown
Huddersfield
HD1 6LD
Company NamePerlink International Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration6 days, 1 hour (Resigned 26 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Longworth Street
Bolton
Lancashire
BL2 6AR
Company NameKinara International Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Park Street
Luton
Bedfordshire
LU1 3ET
Company NameJ R Investments (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 October 1995 (same day as company formation)
Appointment Duration4 days, 1 hour (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Printflow Group Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386-388 Palantine Road
Northenden
Mancehster
M22 4FZ
Company NameMayday Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration6 days (Resigned 01 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Stephen Gornall Fcca
Clifton Hill Forton
Preston Lancashire
PR3 0AR
Company NameBrantwood Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration5 days (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Fron Uchaf
Colwyn Bay
Conwy
LL29 6DS
Wales
Company NameBowland Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBowood Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration3 weeks (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
95 Vivian Road
Harborne
Birmingham
West Midlands
B17 0RD
Company NameDark Faces Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 27 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTunstead Trading Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 October 1995 (same day as company formation)
Appointment Duration1 week (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Cheshire Print Group Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Media House
Darwen Street
Manchester
Lancashire
M16 9HB
Company NameA K Goymer & Co Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Meridian House 62 Station Road
North Chingford
London
E4 7BA
Company NameEng-Cad-Design Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Highland Road
Northwood
Middlesex
HA6 1JB
Company NameVOKS (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 October 1995 (same day as company formation)
Appointment Duration3 days (Resigned 30 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Northumberland Avenue
London
WC2N 5BV
Company NameAllbar Builders Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
122 Rochester Drive
Bexley
Kent
DA5 1QF
Company NameMedway Computers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
169 Borden Lane
Sittingbourne
Kent
ME10 1DA
Company NameM.P.B. Electrical Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 October 1995 (same day as company formation)
Appointment Duration1 day (Resigned 31 October 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
141 Great Charles Street
Birmingham
B3 3LG
Company NameServer Solutions Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Century House
74 Bounty Road
Basingstoke
Hampshire
RG21 3BZ
Company NameSocial And Therapeutic Services (Manchester) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCorporate Intelligence Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1995 (same day as company formation)
Appointment Duration2 days (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePublic Sector On-Line Information Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJazz Izz Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stephen Gornall Partnership
Clifton Hill, Forton
Preston, Lancashire
PR3 0AR
Company NameSite Engineering Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 02 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Company NameCheshire Electrical Contracting Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 1995 (same day as company formation)
Appointment Duration1 week (Resigned 08 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMLB Multiskill Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 06 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Downs Court
The Downs
Altrincham
Cheshire
WA14 2QD
Company NameBelfield Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration6 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNarifa Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 16 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
280 High Street
West Bromwich
West Midlands
B70 8AQ
Company NameCotsford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 05 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Rossett Avenue
Timperley
Altrincham
Cheshire
WA15 6EX
Company NameSable Consulting Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Orchard Gardens
West Challow
Wantage
Oxfordshire
OX12 9TL
Company NameCastlegate Enterprises Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameMiss Whiplash Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 14 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBranthwaite Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration2 months (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameVine Manor Estates Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
169 Preston Road
Brighton
East Sussex
BN1 6AG
Company NameRedfern Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGlentworth Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration4 weeks (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameN & J Construction Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Wainwright Street
Aston
Birmingham
West Midlands
B6 5TH
Company NameI.P.S. (Gas Services) York Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 days (Resigned 13 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Elmfield Avenue
Malton Road
York
North Yorkshire
YO3 9LX
Company NameJade Screen Supplies Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Carlton Road
London
W5 2AW
Company NameRosehill Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKingsdale Trading Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1995 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14a Buckland Hill
Maidstone
Kent
ME16 0SG
Company NameMillhill Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 21 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTweedale Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Ravenswood Road
Stretford
Manchester
M32 0RT
Company NameGoodhealth Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
147 Greenrigg Walk
Wembley Park
Middlesex
HA9 9UR
Company NameCookes Winches Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration2 weeks (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4 North End Park
North End Road Stalybridge
Cheshire
SK15 3AZ
Company NameCummins, Mellor Search Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Milnshaw House
161 Whalley Road
Accrington
Lancashire
BB5 1BX
Company NameShuttering Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 St Catherines Close
Llanfaes
Beaumaris
Gwynedd
LL58 8LH
Wales
Company NameAttenbury Glass Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Really Good Pub Company Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Spectrum House
20-26 Cursitor Street
London
EC4A 1HY
Company NameThe Arts Syndicate Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTelinco Internet Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Chelford House Rudheath Way
Gadbrook Park
Northwich
Cheshire
CW9 7LN
Company NameOn-Target Marketing Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameIronside Haulage Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 20 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60-62 High Street
Harpenden
Hertfordshire
AL5 2SP
Company NameAdroit Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Enterprise House
Courtaulds Way
Coventry
CV6 5NX
Company NameJLCA Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middx
HA8 5EG
Company NameDiscreet Recordings Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Posie Brook Road
Offerton
Stockport
Cheshire
SK2 5JF
Company NameHimem UK Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Morningside Drive
East Didsbury
Manchester
M20 5PR
Company NameM H Computer Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
George House
48 George Street
Manchester
M1 4HF
Company NameM.I.C. Undertakers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBridgehall Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 01 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Exchange Street
Driffield
East Yorkshire
YO25 7LA
Company NameDynametrix Entertainments Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameXXX Video Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46/48 Long Street
Middleton
Manchester
M24 6UQ
Company NameAviation Sales Distribution Company Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Ivy House Road
Ickenham
Uxbridge
Middlesex
UB10 8NE
Company NameBj Haulage (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRosedale UK Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration5 days (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hey Tor Huddersfield Road
Carr Brook
Stalybridge
Cheshire
SK15 3PY
Company NameScrewy Loo's Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Barringtons Richmond House
570-572 Etruria Road Basford
Newcastle Under Lyme
Staffordshire
ST5 0SU
Company NameThe 51st State Supply Company Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration4 days (Resigned 27 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
79 Oxford Street
Manchester
M1 6EG
Company NameChit Chat Cafe Bar Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
85 Golders Green Road
Golders Green
London
NW11 8EN
Company NameAviation Sales Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 24 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Ivy House Road
Ickenham
Uxbridge
Middlesex
UB10 8NE
Company NameSpenbrook Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 November 1995 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEngineering Procurement Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Norwood Drive
Swinton
Manchester
M27 0EN
Company NamePatterdale Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Barn Birch Farm
Moss Lane
Warburton Near Lymm
Cheshire
WA13 9TX
Company NameA. & R. Evans Scaffolding Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Walter Road
Swansea
SA1 4PT
Wales
Company NameManchester Industrial Controls Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameB & L Installations Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration2 days (Resigned 29 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
199 Leach Green Lane
Rednal
Birmingham
B45 8EB
Company NamePitchford Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1995 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Brewer Street
Soho
London
W1R 3FL
Company NameTurner Design Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 November 1995 (same day as company formation)
Appointment Duration1 day (Resigned 30 November 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
394 Liverpool Road
Great Sankey
Warrington
Cheshire
WA5 1RG
Company NameRolling Edge (Design) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 South Street
Caistor
Lincolnshire
LN7 6UB
Company NameContract General Services Support Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
85 Church Road
Hove
East Sussex
BN3 2BB
Company NameM & R Parmar Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
141 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3LG
Company NameQuizworld Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 05 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Winstanley Road
Sale
Cheshire
M33 2AG
Company NameTechnical Automation Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 04 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
Company NameWellington Pub Management Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Romans Way
Pyrford
Woking
Surrey
GU22 8TP
Company NameCherry Tree Gardening Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Barnes Allen
Reliance House
247 High Street
London
E15 2LS
Company NameProfiles (UK) Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Railway Approach
Tonbridge
Kent
TN9 2RQ
Company NameFurniture For All Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Post Office
14 18 Heralds Way
South Woodham Ferrers Chelmsford
Essex
CM3 5TQ
Company NameCumbria Catering Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Aidens
Newbiggin On Lune
Kirkby Stephen
Cumbria
CA17 4NS
Company NameNSE Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameJCB Consultancy Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSelbourne Trading Company (Number One) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Rowley Way
Abbey Road
London
Nw8 Oss
Company NameCaribbean Sunrise (UK) Group Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 06 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
M22 4FZ
Company NameEaglewood Consulting Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Little Garth, Station Road
Woodmancote
Cheltenham
Gloucestershire
GL52 9HN
Wales
Company NameLongshaw Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBodewran Bach Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bodewran Bach
Tynlon
Holyhead
Anglesey
LL65 3LZ
Wales
Company NameD.B.D. Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Monckton Drive
Townville
Castleford
WF10 3HT
Company NameClifford Packaging (Midlands) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTashbar School Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Stanley Road
Salford
M7 4RW
Company NameJarow Fabrications Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tower 12 18-22 Bridge Street
Spinningfields
Manchester
M3 3BZ
Company NameRye International Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 08 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lloyds Bank Chambers
High Street
Littlehampton
West Sussex
BN17 5AD
Company NameAshfield Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Burdon Road
Sunderland
Tyne And Wear
SR1 1QB
Company NameCardani Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Parr Crescent
Woodhall Farm
Hemel Hempstead
Hertfordshire
HP2 7LL
Company NameB.P.S.I. Funding & Finance Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
387/388 Palantyne Road
Northenden
Manchester
M22 4FZ
Company NameB.P.S.I. Costa Blanca (North) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 14 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThornbury Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1995 (same day as company formation)
Appointment Duration1 month (Resigned 12 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company Name5 Frogs Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 15 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cameron House
Heald Close
Altrincham
Cheshire
WA14 2JB
Company NameMoksha Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Murray Mews
London
NW1 9RH
Company NamePyramid Exchange Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 20 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAdmiral Office Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Barncroft Close
Highwoods
Colchester
Essex
CO4 4SF
Company NameAltrincham Kitchens Ltd.
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Priory Road
Wilmslow
Cheshire
SK9 5PS
Company NameThe Objectbroker Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration3 days (Resigned 23 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePentagon International Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Purefoy Road
Cheylesmore
Coventry
West Midlands
CV3 5GL
Company NameBusiness Marketing Partnership Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 1995 (same day as company formation)
Appointment Duration2 days (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Clive House
Clive Street
Bolton
Lancashire
BL1 1ET
Company NameOakhill Building Services Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Oakhill Drive
Amblecote
Brierley Hill
West Midlands
DY5 3PP
Company NameAudio & Computer Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 22 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62 Long Furlong
Rugby
Warwickshire
CV22 5QT
Company NameMac & Me Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1995 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Nortenden
Manchester
M22 4FZ
Company NameLarkfield Care Home Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Rhos Road
Rhos On Sea
Colwyn Bay
LL28 4RS
Wales
Company NameX L Builders Hardware Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 12 Linguard Business Park
Wood Street
Rochdale
Greater Manchester
OL16 5QN
Company NameWatt Walker Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 December 1995 (same day as company formation)
Appointment Duration1 day (Resigned 28 December 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
The Bramhall Village Centre
Bramhall
Cheshire
SK7 1AW
Company NameGilmore Construction (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 December 1995 (same day as company formation)
Appointment Duration5 days (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Manchester
M22 4FZ
Company NameMarelle Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Tuscany View
Salford
Manchester
M7
Company NameLifelong Learning & Personal Development Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 December 1995 (same day as company formation)
Appointment Duration4 days (Resigned 02 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSports Schools Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
D T E House
Hollins Mount Hollins Lane
Bury
BL9 8AT
Company NameGen-Tech Products Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Byfield
Lesley Owen Way
Shrewsbury
SY1 4SN
Wales
Company NameSinghania & Co. Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Buckingham Gate
London
SW1E 6LB
Company NameOptimum Results (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/389 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAnt Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Highfields
Fetcham
Leatherhead
Surrey
KT22 9XA
Company NameB.P.S.I. Business Transfer (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameB.P.S.I. (Surrey) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJ. Shields Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
72 City Road
Liverpool
Merseyside
L4 5TE
Company NameConflict Management Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCommunication (UK) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBeechurst Trading Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Granard Business Centre
Bunns Late
Mill Hill
Middlesex Nw7
Company NameConsumer Research Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
High Bank House
High Green
Brewood
Staffordshire
ST19 9BS
Company NameMortgage Control Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMaxi Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 January 1996 (same day as company formation)
Appointment Duration1 month (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northampton
Manchester
M22 4FZ
Company NameLexica Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
54 Abercarn Close
Cheetham Hill
Manchester
Lancashire
M8 9AL
Company NameWest London Sporting Targets Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameJ & J Auto Spares Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4f2
Company NameB.P.S.I. (Hants & Dorset) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FL
Company NameMulti-Media Marketing International Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Ian Roper & Company
21 Southernhay West
Exeter
Devon
EX1 1PR
Company NameEdale Enterprises Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Castle Chambers
43 Castle Street
Liverpool
L2 9TL
Company NameBrooklands Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Astley Suite
159/161 King Street
Dukinfield
Cheshire
SK16 4LF
Company NameB.S.R.M. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
136 Corringway
London
W5 3HA
Company NameDc Computing Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
West Lodge
Rainbow Street
Leominster
Herefordshire
HR6 8DQ
Wales
Company NameUptown Girl Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Chorley Old Road
Bolton
Greater Manchester
BL1 3AD
Company NameNWG Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMapleton Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLongsight Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration6 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Saint Georges Road
Bolton
Lancashire
BL1 2BY
Company NameBritannia Property Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDalebrook Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameC K Aero Engineers Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Wallingford Road
Upton Wirral
Merseyside
L49 6PW
Company NameS & H Cleaning Services (Rental Floormat Specialists) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 days (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Sussex Works
Sheffield
South Yorkshire
S3 7YY
Company NameNOE Clothing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration4 weeks (Resigned 23 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12a Church Road
Urmston
Manchester
M41 9BU
Company NameExhibition Security Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
611 Bristol Road
Selly Oak
Birmingham
B29 6AE
Company NameElmwood Enterprises Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 January 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
67 Greenfield Road
Colwyn Bay
Clwyd
LL29 8ES
Wales
Company NameB.P.S.I. Costa-Del Sol Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameVCR Automotive Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Hillman Grove
Chemsley Wood
Birmingham
West Midlands
B36 9LX
Company NameCharterhouse Project Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
North Lodge
Bostock
Middlewich
Cheshire
CW10 9JN
Company NameLea Marston Golf Shop Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 January 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Haunch Lane
Lea Marston
Sutton Coldfield
West Midlands
B76 0BY
Company NameGenesis Incorporated Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration1 day (Resigned 01 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Genesis House
174a Ince Green Lane
Ince Wigan
Lancashire
WN2 2DA
Company NameAustin Anthony Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 January 1996 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFocus Forward Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 Ashingdon Road
Rochford
Essex
SS4 3DY
Company NameGolf In The Making Ltd.
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 February 1996 (same day as company formation)
Appointment Duration7 months (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
83 Mount Ararat Road
Richmond
Surrey
TW10 6PL
Company NameRDB Management Services Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
237 Blakelow Road
Macclesfield
Cheshire
SK11 7EF
Company NameChameleon Marketing And Sales Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 05 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEnville Homequity Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
Company NameEnville Properties Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 06 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Manse
7 Enville Road
Bowdon
Altrincham Cheshire
WA14 2PQ
Company NameAdvanced Systems Performance Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 388 Palatine Road
Northendean
Manchester
M22 4FZ
Company NameA J Lang Meats Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFlatland Developments Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Westoe Road
South Shields
Tyne And Wear
NE33 4LS
Company NameTrailertech Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ratcliffe And Co
7 Chorley New Road
Bolton Lancashire
BL1 4QR
Company NameHire Heat Installations Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stonecroft Byerworth Lane South
Garstang
Preston
Lancashire
PR3 1ZD
Company NameMorris Associates Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameConcept Group International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Modwen Road
Salford
Lancashire
M5 3EZ
Company NameB3 Consultancy Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
B3 House Brambles
Skittle Green
Bledlow
Buckinghamshire
HP27 9PJ
Company NameOrbit Training Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11a Ambrose Lane
Harpenden
Herts
AL5 4AU
Company NameA P C Press Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Lockton Close
Reddish
Stockport
SK5 7SU
Company NameKingsley Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 16 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameConstruction & Design Management Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 St Michaels Way
Partridge Green
West Sussex
RH13 8LB
Company NameKieyzen Engineering Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Banbury Road
Ettington
Stratford Upon Avon
Warwickshire
CV37 7SR
Company NameFM Tax Planning Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grafton House
2/3 Golden Square
London
W1R 3AD
Company NameRochdale Plasma Engineering Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Co. Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameP D R Electrical Engineers And Contractors Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Co. Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEssex Motor Bodies Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 & 2
Kendall Court
Wickford
Essex Ss11
Company NameHarman Catering And Refrigeration Equipment Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Bexhill Close
Little Lever
Bolton
BL3 1PL
Company NameCyber Shelf Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Company NameB.P.S.I. (East Midlands) Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 21 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCyber Babble Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1996 (same day as company formation)
Appointment Duration4 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameP.A.T. Cryochem Project Engineering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 19 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Speedwell Close
Merrow Park
Guilford
Surrey
GU4 7HE
Company NameBlack Bess Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Friars Street
Sudbury
Suffolk
CO10 6AG
Company NamePatrick And Associates Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hallend Chambers
Crow Street
Halifax
West Yorkshire
HX1 1JD
Company NameOrcal Creative Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 February 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Berryfold Way
Astley Tyldesley
Manchester
M29 7PT
Company NameCDM Express Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration6 days (Resigned 28 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hope Chapel
Curzon Road
Ashton Under Lyne
Lancashire
OL6 9LX
Company NameCrowndale Enterprises Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 February 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 06 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameProvan & Makin Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 60317 10 Orange Street
London
WC2H 7WR
Company NameVicads Investments & Trading Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Farquhar Road
Edgbaston
Birmingham
B15 3RZ
Company NameNercex Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Norton Road
Heysham
Lancashire
LA3 1HA
Company NameSwanlands Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration1 week (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWindlestone Productions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Westoe Road
South Shields
Tyne & Wear
NE33 4LS
Company NameGIRA Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13-15 High Street
Neston
South Wirral
L64 9TS
Company NameBentlay Sunglasses Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Banks Afton
Berry Pomeroy
Totnes
Devon
TQ9 6NJ
Company NameTh'Owd Mill Lighting Company Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Queen Street House
76 Queen Street Great Harwood
Blackburn
Lancashire
BB6 7AL
Company NameProgressive Power Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1996 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Queen Street House
76 Queen Street Great Harwood
Blackburn
Lancashire
BB6 7AL
Company NameGb UK Avionics Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 St Charles Road
Rishton
Blackburn
Lancashire
BB1 4HR
Company NameGranby Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Sheffield Road
Birdwell
Barnsley
South Yorkshire
S70 5XB
Company NameAllendale Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSandwell Steel Services Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 26 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
124 Compton Road
Wolverhampton
West Midlands
WV3 9QF
Company NameAtlantic Installation And Refurbishing Services Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameT.D.R. Coaching Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameEagle Investigation Corporation Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 05 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTaybel Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Featherstone Indoor Bowling
Centre Post Office Road
Featherstone Pontefract
West Yorkshire
WF7 5EL
Company NameParametal Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O McFarlane Telfer Ltd
St Peters Road
Maidenhead
Berkshire
SL6 7QU
Company NameBowke International Lifting Service Limited
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameH.T.K. Communications Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInsolvency Record Storage Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameD.B. Engineering Services (UK) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stanton House 41 Blackfriars Road
Salford
Lancashire
M3 7DB
Company NameJ.G. Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJCF Crown And Bridge Dental Laboratory Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Woborrow Road
Heysham
Lancashire
LA3 2PW
Company NameSouthern Stainless Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Nettle Hill Brinklow Road
Ansty
Coventry
CV7 9JL
Company NameLeyland (Hull) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Church Lane
Uxbridge
Middlesex
UB8 2XE
Company NameIndoor Soccer Arena Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
107 Mossley Road
Ashton Under Lyne
Lancashire
OL6 9RH
Company NameJPM Plant Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 March 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRutland Homes Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration4 days (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Hampton Court Crescent
Graburn Way
East Molesey
Surrey
KT8 9BA
Company NameVenwood Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 18 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 St Georges Square
Chadderton
Oldham
Lancashire
OL9 9NX
Company NameTender Loving Care Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4fzn
Company NameAcorn Flat Management Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 20 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Holmdale Road
Chislehurst
Kent
BR7 6BZ
Company NameReading Computer Networks Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
401 London Road
Reading
Berkshire
RG1 3PE
Company NameP.G.J. Engineering Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameRoyton Distribution Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Corporate Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBright Lights Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 15 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
236 Whalley Road
Clayton Le Moors
Accrington
Lancashire
BB5 5HE
Company NameSerious Artist Management Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameB K Builders Company Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Claypole Road
Stratford
London
E15 2RJ
Company NameFlagship Games Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 19 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
255 Monton Road
Monton
Eccles
Manchester
M30 9PT
Company NameStudio B Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Kingsley Crescent
Runcorn
Warrington
Cheshire
WA7 5PJ
Company NameThe Quilters' Guild Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Quilt Fairs Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Countrywide Company Services Ltd
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBroadheath Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/288 Palatine Road
Northampton
Manchester
M22 4FY
Company NameQ T Distribution Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Countrywide Company Services
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThree Seas Interiors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Thame Road
Chilton
Aylesbury
Buckinghamshire
HP18 9LT
Company NamePSP Express Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBradley P. Lawes Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 South Parade
Summertown
Oxford
OX2 7JL
Company NameTurnkey Total Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
75 Springfield Road
Chelmsford
CM2 6JB
Company NameMulti Media Connections Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Church Street
Burnham
Buckinghamshire
SL1 7HX
Company NameProceed Records Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Hospital Bridge Road
Twickenham
Middlesex
TW2 5UJ
Company NameB.B.D. Associates Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration1 week (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rectory Farm
Wyton
Huntingdon
Cambridgeshire
PE28 2AD
Company NameBob Sanderson Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 The Close
Wyre Vale Park
Garstang
Preston
PR3 1PL
Company NameC.W. Operations Analyst Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
450 Handsworth Road
Handsworth
Sheffield
South Yorkshire
S13 9DA
Company NameUV. Graphics Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 March 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coldstream House
37 Northumberland Street
Salford
Lancashire
M7 4DQ
Company NameGrafton Enterprises Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Harrison Mews
Hove Road
Lytham St Annes
Lancs
Company NameTailored Business Solutions Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
149 Caterham Drive
Old Coulsdon
Surrey
CR5 1JQ
Company NameHattersley Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1996 (same day as company formation)
Appointment Duration1 month (Resigned 26 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameChris Hawes Building Developments Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bramhall House 14 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BY
Company NameMOAM Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Emery House
192 Heaton Moor Road
Stockport
Cheshire
SK4 4DU
Company NamePhoenix Cellular (UK) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 March 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 4
Old Market Place
Altrincham
Cheshire
WA14 4DL
Company NameRomiley Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 March 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 17 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Jacksons Insolvency Practitiones
Clive House
Clive Street
Bolton
BL1 1ET
Company NameM.A.D. Technical Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Melrose Crescent
Hale
Altrincham
Cheshire
WA15 8NQ
Company NameJack Be Nimble Transportation Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor Conavon Court
12 Blackfriars Street
Manchester
M3 5BQ
Company NameTricon UK Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameDVL Engineering Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
96 Crompton Way
Bolton
Lancashire
BL2 2TE
Company NameRed Bridge Furniture Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 March 1996 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 02 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameEDC Training Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bolham Road
Tiverton
Devon
EX16 6SH
Company NameSeattle'S Best Coffee (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Harwood Hutton 1 High Street
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9QE
Company NameFlexi Force Temporary Staffing Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Manor Fields
Middlewich
Cheshire
CW10 0BX
Company NameSAN Gennaro Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1996 (same day as company formation)
Appointment Duration1 week (Resigned 09 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Rogers Evans
19 Brunswick Place
Southampton
Hampshire
SO15 2AQ
Company NameFiletravel (217) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (333) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (331) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (337) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (332) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (335) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (339) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (338) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (334) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (336) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (340) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (242) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (345) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (313) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (259) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (322) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (151) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (148) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (269) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (329) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (246) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (251) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (100) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (244) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (260) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (275) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (263) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (270) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (258) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (326) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (238) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (344) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (145) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (324) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (274) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (273) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (160) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (311) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (237) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (243) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (146) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (249) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (245) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameStudio 33 (U.K.)
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2000 Hillswood Drive
Chertsey
Surrey
KT16 0EU
Company NameFiletravel (155) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (150) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (272) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (314) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (341) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (315) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (268) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (153) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameHarrington Lawrence Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Claremount Drive
Bebington
Wirral
Merseyside
L63 3BX
Company NameFiletravel (241) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (312) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (271) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (253) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (257) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (147) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (154) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (144) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (264) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (142) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (250) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (158) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (261) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (256) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (266) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (317) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (152) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (267) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (330) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (141) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (255) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Merton Road
Bootle
Merseyside
L20 7AP
Company NameFiletravel (323) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (159) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (328) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (318) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (265) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (252) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (325) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (342) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (319) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (247) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (343) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameB. B. Properties (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Village House
124 Ford Road
Upton Wirral
Merseyside
L49 0TQ
Company NameFiletravel (248) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (254) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (262) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (143) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (320) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (346) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (149) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (316) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (327) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (321) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (239) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (130) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (157) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (240) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (156) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (127) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (129) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (128) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (236) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (131) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (165) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (164) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (163) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (136) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (161) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (162) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (134) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (138) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (133) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (139) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (140) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (126) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (137) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (132) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (135) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (183) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (185) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (178) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (176) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (182) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (166) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (180) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (170) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (173) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (184) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (169) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (171) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (175) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (174) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (177) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (181) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (179) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (167) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (168) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (172) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Liverpool
L20 3AS
Company NameFiletravel (109) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (105) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (118) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (304) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (114) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (226) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (104) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (235) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (122) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (110) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (111) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (101) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (232) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (306) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (228) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (229) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (119) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (227) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (309) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (113) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (107) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (123) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (300) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (302) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (103) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (115) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (307) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (112) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (230) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (117) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (303) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (124) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (190) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (102) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (106) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (234) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (308) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (120) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Liverpool
L20 3AS
Company NameFiletravel (305) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (121) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (310) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (233) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (125) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (301) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (231) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (108) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (116) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (276) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (189) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (296) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (213) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (194) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (285) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (293) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 08 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (202) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameNetworld Contracts (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (210) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (279) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (289) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (207) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (295) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (198) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (222) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (224) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (186) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (206) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (294) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (288) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (282) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (280) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (214) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (191) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (200) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (197) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (193) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (283) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (287) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (201) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (192) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (277) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (284) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (204) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (212) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (209) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (196) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (291) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (199) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (298) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (203) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (299) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (205) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (219) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (211) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (220) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (221) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (225) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (223) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (187) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (290) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (195) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (292) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (297) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (286) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (208) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (218) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (215) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (216) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (188) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (278) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameSouthwark Phoenix Womens Health Organisation Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Nigel Road
London
Se15
Company NameAirborne Training Club Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
214 Newchurch Road
Bacup
Lancashire
OL13 0TS
Company NameRockarden Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Valley Road
Bredbury
Stockport
Cheshire
SK6 2EA
Company NameMicro Technology Systems U.K. Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
216 Strand Road
Preston
PR1 8UJ
Company NameApple Appointments Network Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Milnshaw House
161 Whalley Road
Accrington
Lancashire
BB5 1DS
Company NameI.G. Groombridge Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAhead Office Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 5 Linenhall Mews
Stanley Street
Chester
Cheshire
CH1 2LN
Wales
Company NameEDC Management Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bolham Road
Tiverton
Devon
EX16 6SH
Company NameNorth Sea Tiger Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
132 Catherine Street
Leicester
LE4 6EN
Company NameNormid Electronics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Garden Road
Walton On Thames
Surrey
KT12 2HQ
Company NameHBB Services Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 12 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
82 Bolton Street
Bury
Lancashire
BL9 0LG
Company NameJ.D. Oldham Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Drake Crescent
Cepen Park South
Chippenham
Wiltshire
SN14 0XF
Company NameFocus-Tecnik Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRed Ribbon Introductions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameP.R. Surveys Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Osbourne Close
Bromborough
Wirral
Merseyside
CH62 6EY
Wales
Company NameA.C.P. Analysis Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGestalt Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 April 1996 (same day as company formation)
Appointment Duration6 days (Resigned 18 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/387 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSureflex UK Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hillcrest
Winwick Lane Croft
Warrington
WA3 7EW
Company NameRamstone Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameUpmarket Spares Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Redburn House
Redburn Industrial Estate
Westerhope Newcastle-Upon-Tyne
Tyne & Wear
NE5 1DE
Company NameCorporate Hospitality UK Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePipecraft Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 22 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/8 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePerifell Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 April 1996 (same day as company formation)
Appointment Duration2 days (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Units 51-52 Business Development
Centre Stafford Park 4
Telford
Shropshire
TF3 3BA
Company NameThe Waterside Palace Restaurant Co Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 24 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Forth Banks
Newcastle
Tyne & Wear
NE1 3SG
Company NameChannel Technology Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 10
Sandridge Park Porters Wood
St. Albans
Hertfordshire
AL3 6PH
Company NameM.B. Booth Construction Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
West Farm
Eavestone
Ripon
North Yorkshire
HG4 3HD
Company NameCloughside Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 month (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gary Aspin
41 Fairway
Fleetwood
Lancashire
FY7 8QZ
Company NameColleges Health And Safety Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rose Cottage
Ballam Road
Westby Kirkham
Preston Lancashire
PR4 3PN
Company NameTrioomph Parts Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Hill Farm Cottages
Watling Street
Radlett
Hertfordshire
WD7 7HP
Company NameThe Sky Wheels Group Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 1996 (same day as company formation)
Appointment Duration3 days (Resigned 29 April 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kay Johnson Gee Corporate Recovery Limited
1 City Road East
Manchester
M15 4PN
Company NameLangdale Enterprises Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBarrington Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 16 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ramblers Cottage
Low Road, South Walsham
Norwich
Norfolk
NR13 6EQ
Company NameApplied Protective Technology Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Manchester Road
Altrincham
Cheshire
WA14 4PJ
Company NameOutsource Marketing Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coldstream House
37 Northumberland Street
Salford
Lancashire
M7 4DQ
Company NameAlviterra E.C. Ltd.
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abbey House
Abbey Foregate
Shrewsbury
SY2 6BH
Wales
Company NameTechno Market Research International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameProtem Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 07 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameIsocom Research Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 25b Park View Road West
Park View Industrial Estate
Brenda Road
Hartlepool
TS25 1UD
Company NameDancar Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 13 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRestoration Direct Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NamePantec Leisure Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameRDF Interim Management Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 19 42 Great Pulteney Street
Bath
Somerset
BA2 4DR
Company Name3D Business Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 West Street
Leominster
Herefordshire
HR6 8EP
Wales
Company NameOakbirch Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameGeoff Cummings Computing Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Castle Street
Buckingham
MK18 1BP
Company NameAllum Business Consultants Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 14 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
75 Longdown Lane South
Epsom
Surrey
KT17 4JJ
Company NameCorporate Charter International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Corporate Business Centre Ltd
Athene House
The Broadway Mill Hill
London
NW7 3TB
Company NameDEEK Company Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
172 Leigh Hunt Drive
Southgate
London
N14 6DQ
Company NameJanet'S Hand Laundry Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gable House
239 Regents Park Road Finchley
London
N3 3LF
Company NameMaypool Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northernden
Manchester
Lancashire
M22 4FZ
Company NameKingslea Property And Land Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thompson House
3-6 Richmond Terrace
Blackburn
Lancashire
BB1 7AU
Company NameAll Nations Foods Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
50 Upper Tooting Road
Tooting Bec
London
SW17 7PE
Company NameSecurity Design Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRapid Interior Contracts Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 24 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Sackville Street
Manchester
Lancashire
M1 3LZ
Company NameTransworld Advertising Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Windsor House
2 Vermont Drive
Woodstock
Oxford Oxon
OX20 1YA
Company NameGarfield Smith & Associates Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameC.E.F. Associates Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 25 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInterior Perceptions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 20 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Airside House
24/26 Aire Street
Leeds
West Yorkshire
LS1 2HT
Company NameDales Broadcast Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Company NameT&R Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5th Floor Grosvenor House
Prospect Hill
Redditch
Worcestershire
B97 4DL
Company NameMosley Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameAstech Management Information Systems Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
Company NameHi-Bond Group Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bank House
266/268 Chapel Street
Salford
Manchester
M3 5JZ
Company NameSAB Software Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Carlisle Avenue
Penwortham
Preston
PR1 0QP
Company NameRiverside Hair Co. Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
569 Market Street
Whitworth
Rochdale
Lancashire
OL12 8QS
Company NameCobello Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 22 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Buckley Brook
Buckley Road
Rochdale
OL12 9DJ
Company NameBurmech Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Victoria House
88 The Causeway
Maldon
Essex
CM9 4LL
Company NameEuropean Furniture Direct (Hainault) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Carlton Baker Clarke
New London Road
Chelmsford
Essex
CM2 0PP
Company NameB & B Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-556 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameDesign Logistics Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 28 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Business Services Centre
446 Kingstanding Road
Birmingham
B44 9PS
Company NameAdswood Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 May 1996 (same day as company formation)
Appointment Duration1 week (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
368-388 Palatine Road
Northenden
Manchester
Lancashire
M22 4FZ
Company NameIntegrated Contract Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRedspeed Transport Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 29 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northener
Manchester
M22 4FZ
Company NameC.S. Visual Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 02 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRIF RAF Boutique Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cosgroves Coral House
42 Charles Street
Manchester
M1 7DB
Company NameWarrington Euro Parts Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1a Dover Court
Dover Road, Latchford
Warrington
Cheshire
WA4 1NW
Company NameNewbury Contractors Co Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 30 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSwift Directories (Northern) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration5 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wellfield House
Hartshead Street Lees
Oldham
Lancashire
OL4 5DL
Company Name1st Accountant Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Second Avenue
Garston
Hertfordshire
WD25 9PX
Company NameLegal Communications Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration1 day (Resigned 31 May 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Engineering Works
9 Meadow Street, New Mills
High Peak
SK22 4AY
Company NameMacclesfield Care Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Langdale Close
Macclesfield
Cheshire
SK11 7YS
Company NameLonghope Trading Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wilder Coe Llp Oxford House Campus 6
Caxton Way
Stevenage
Herts
SG1 2XD
Company NameSunningdale Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Slade Grove
Manchester
M13 0QF
Company NameRobinsway Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Granard Business Centre
Bunns Lane Mill Hill
London
NW7 2DQ
Company NameCoffee Gourmet (Walkden) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameContinental Marketing International Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Haven Green
London
W5 2NX
Company NameWychbury Architectural Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wychbury Cottage
Monument Lane
Hagley
West Midlands
DY9 9JX
Company NameJ.M Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Orpheus House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8TA
Company NameBardot International Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rycote Place
30/38 Cambridge Street
Aylesbury
Buckinghamshire
HP20 1RS
Company NameB123 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Oxford Court
Bishppsgate
Manchester
M2 3WR
Company NameElite Video Systems Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Yorkshire House
7 South Lane
Holmfirth
HD9 1HN
Company NameArt-Marque Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Chapel End Barn
Chapel End Lane
Wilstone Tring
Hertfordshire
HP23 4NY
Company NameFlashnik Engineering Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
83 Knowlwood Road
Todmorden
Lancashire
OL14 6PD
Company NameNorth Star Training Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Edgecumbe House The Crescent
Doncaster Road
Rotherham
South Yorkshire
S65 1NL
Company NameJFK Entertainments Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
272 Canley Road
Coventry
West Midlands
CV5 6AP
Company NameLondon Wines Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Cherry Tree Court
Charlton
London
Se7
Company NameVinir Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (401) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (403) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (402) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (398) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (400) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (399) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (404) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (389) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (386) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (439) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (435) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (445) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (395) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (449) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (387) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (438) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (371) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (372) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (370) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (442) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (393) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (396) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (437) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (444) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (373) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (441) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (385) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (447) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (448) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (390) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (391) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (392) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (446) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (436) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (397) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (440) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (443) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (388) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (394) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (384) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (431) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (357) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (426) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (425) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (360) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (416) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (414) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (417) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (361) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (433) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameLondon Buzz Company Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameFiletravel (377) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (379) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameLanspeed Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
348-350 Lytham Road
Blackpool
Lancashire
FY4 1DW
Company NameFiletravel (421) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (411) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (374) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (415) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (364) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (376) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (422) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (359) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (419) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameYesterday'S Bread Company Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Mortimer Street
London
W1T 3BL
Company NameFiletravel (428) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (434) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (353) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (430) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (356) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (418) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (410) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (358) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (362) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (427) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (375) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (369) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (380) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (378) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (382) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (420) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (413) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (351) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (423) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (363) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (354) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (383) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (350) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (409) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (429) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (368) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (355) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (365) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (352) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (381) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (366) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (412) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (432) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (424) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (367) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 June 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameNottinghamshire Waste Recycling Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abbeyfield Road
Lenton Lane
Nottingham
Nottinghamshire
NG7 2SX
Company NameRoefield Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 26 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Main Street
Burton Joyce
Nottinghamshire
NG14 5DZ
Company NameKentford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
The Bramhall Village Centre
Bramhall
Stockport
SK7 1AW
Company NameVictoria Cleaning Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKWB International Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 11 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Overfield House
14 Russel Street
Leek
Staffordshire
ST13 5JF
Company NameFiletravel (406) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (405) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (407) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (408) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameImagia Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Angle House
49 Brookhouse Road
Caton Lancaster
LA2 9RG
Company NameChit Chat Communications (Watford) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
90 Mil Green Road
Welwyn Garden City
Hertfordshire
AL7 3XE
Company NameCity Metals Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration3 days (Resigned 15 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Railway Arch 4
Brook Street
Chester
Cheshire
CH1 3DU
Wales
Company NameRostron Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Trafalgar House
Grenville Place Mill Hill
London
NW7 3SA
Company NameGWS Construction Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Gables Goostrey Lane
Twemlow Green Holmes Chapel
Crewe
CW4 8BH
Company NameM & C Mechanical Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration5 days (Resigned 17 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 15c Greenhill Mills
Grange Road
Batley
WF17 6LH
Company NameP.P. Properties-Flats Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 13 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Withington Hill Stables
Shepley Lane Industrial Estate
Hawk Green Marple
Stockport Cheshire
SK6 7JW
Company NameReward Trust
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 June 1996 (same day as company formation)
Appointment Duration3 days (Resigned 17 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAmrita Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1996 (same day as company formation)
Appointment Duration2 days (Resigned 19 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Folly
Two Mile Ash Road
Barns Green
West Sussex
RH13 7PZ
Company NameEURO Bike Parts Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
E Broadbent Fish & Co
113 Old Street
Ashton Under Lyme
Lancashire
OL6 7RW
Company NameLeisuretime Marketing Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
58 Wickham Road
Shirley
Croydon
Surrey
CR0 8BA
Company NameChow Chow Restaurant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Egerton Gardens Mews
London
SW3 2EH
Company NameDimsum Restaurant Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Egerton Gardens Mews
London
SW3 2EH
Company NameInformation Technology & Communications Consultants (South West) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Nook
Lingford Lane
Taunton
Somerset
TA2 7LL
Company NameAlisian Business Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Parkvale Avenue
North Cheshire Trading Estate
Preston
Wirral
L43 3HE
Company NameTrailerail Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 20 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Church Farmhouse
Sheriff Hutton
York
North Yorkshire
YO60 6SY
Company NameSalemoor Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 06 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMonroe Financial Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite C Building 342
Rushock Trading Estate
Droitwich Road Rushcock
Worcestershire
WR9 0NR
Company NameMonroe Mortgages Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Building 342
Rushock Trading Estate Rushock
Droitwich
Worcestershire
WR9 0NR
Company NameUPVC Window Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTragasol Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bdo Stoy Hayward
Peter House
St Peter'S Square
Manchester
M1 5BH
Company NameSystem And Software Solutions Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
76 Hilderthorpe
Nunthorpe
Middlesbrough
TS7 0PT
Company NameThe Premier Whistle Company (UK) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
154 Stretford Road
Urmston
Manchester
M41 9LT
Company NameCups Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWheely Clean Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
216 Strand Road
Preston
Lancashire
PR1 8UJ
Company NameDawtec Systems Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Toseland Way
Lower Earley
Reading
Berkshire
RG6 7YA
Company NamePhoenix Family Health
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
50 Upper Tooting Road
Tooting Bec
London
SW17 7PE
Company NameFentfield Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 month (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Premier House
Quay Street
Manchester
Company NameGood In Wood (Devon) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Town Farm
Templeton
Tiverton
Devon
EX16 8BL
Company NameTin Drum Associates Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration4 days (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Pine Road
Didsbury
Manchester
M20 6UZ
Company NameHSB Specialist Services Telecommunications Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 June 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The White House
Oakfield Road, Clifton
Bristol
Avon
BS8 2AT
Company NameTone-Lock Security Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration1 day (Resigned 25 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Abbots Way
Finchfield
Wolverhampton
WV3 9LR
Company NameNetwork Angling Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 16 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameShangri-La (London) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 June 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Brewer Street
Soho
London
W1R 3FW
Company NameAxis Engineering Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1996 (same day as company formation)
Appointment Duration2 days (Resigned 27 June 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Emerald House 20-22 Anchor Road
Aldridge
Walsall
WS9 8PH
Company NameUltimate Vending Foods Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1996 (same day as company formation)
Appointment Duration3 days (Resigned 01 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mansfield Chambers
17 St Anne Square
Manchester
M2 7PW
Company NameEnterprise Transport Training Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Enterprise House
Bailey Road Trafford Park
Manchester
M17 1SA
Company NamePentworth Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Great Newport Street
London
WC2H 7AH
Company NameFanford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Devonshire House
36 George Street
Manchester
M1 4HA
Company NameSAN Systems Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 02 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Glasfryn
Llangefni
Gwynedd
LL77 8YJ
Wales
Company NameA-Z Supplies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Chorley Old Road
Bolton
BL1 3AD
Company NameComprehensive Business Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AL
Company NameMat Of The Day Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Sussex Works
Sheffield
South Yorkshire
S4 7YY
Company NameThe Italian Restaurant Co Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15a Bramhall Lane South
Bramhall
Stockport
Cheshire
SK7 1AL
Company NameO.D. Records Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Knighton House
56 Mortimer Street
London
W1
Company NameThe Toy Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 03 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O B And P Group
4th Floor The Business Centre
Knightsbridge Hse Knightsbridge
London
SW7 1RB
Company NameMercian Recycling Ltd
Company StatusDissolved 1997
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Delves Walk
Huntingdon
Chester
Cheshire
CH3 5XG
Wales
Company NameCFC Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 04 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Bridge Street
Macclesfield
Cheshire
SK11 6EG
Company NameC & N Welding Fabrications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Langley Road
Salford
Manchester
Company NameAcademic And Specialist Tours Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Park Street
Macclesfield
Cheshire
SK11 6SR
Company NameUnity Building And Civil Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
J H Glynn Lancotts Lane
Sutton
St Helens
Merseyside
WA9 4HE
Company NameProtrans International Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 High Street
Messingham
Scunthorpe
South Humberside
DN17 3RS
Company NameBurgan Construction Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Headingley Lane
Leeds
LS6 2EB
Company NameSolutions Qed Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Kestrel Way
Wokingham
Berkshire
RG41 3HA
Company NameChimique UK Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Moorside Road
Bournemouth
BH11 8DG
Company NameN.T.G. Hallman Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
Company NameC.N.C. 2000 Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Carmella House
3 & 4 Grove Terrace
Walsall
West Midlands
WS1 2NE
Company NameDutton International Recruitment Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Victoria Court
Penny Street
Lancaster
Lancashire
LA1 1XN
Company NameTransport Industry Reference Enquiry Service Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
212 Farnham Road
Slough
Berkshire
SL1 4XE
Company NameDutton International Holdings Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Victoria Court
Penny Street
Lancaster
Lancashire
LA1 1XN
Company NameMarquell Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 10 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
I C G House
Station Approach
Oldfield Lane North Greenford
Middlesex
UB6 0AL
Company NameCrystal Clear Software Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O 88 Wood Street
London
EC2V 7QF
Company NameInterlet Accommodation Agency Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Abingdon Road
London
W8 6AF
Company NameFlexford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211-212 Empire House
Empire Way
Wembley
Middlesex
HA9 0NA
Company NameHouse Directory Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCar Directory Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBrantworth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Manchester
M22 4FZ
Company NameMillennium Global Media Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Devonshire House
36 George Street
Manchester
M1 4HA
Company NameSafe Credit Services Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
212-214 Farnham Road
Slough
Berkshire
SL2 3RH
Company NameEmployment Directory Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration1 day (Resigned 12 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFood Hygiene Education Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Rosebery Avenue
Blackpool
FY4 1LA
Company NameThe Living Language Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wickhurst Wood
Lamberhurst
Kent
TN3 8BJ
Company NameD.R.G. Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Coxs Close
South Woodham Ferrers
Chelmsford
CM3 5SL
Company NameFormfield Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
199 Bury New Road
Whitefield
Manchester
Lancashire
M45 6GE
Company NameKeston Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 20 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePro-Line Couriers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Chedworth Close
Ecton Brook
Northampton
Northamptonshire
NN3 5HW
Company NameHome Counties Riding Schools Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lytton House
52/56 Buckingham Street
Aylesbury
Bucks
HP20 2LL
Company NameBrightworth Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 North Parade
Hoylake
Wirral
Merseyside
L47 2BB
Company NameInternational Linguistic And Cultural Exchanges (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameNopac Manufacturing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Burntwood House
7 Shenfield Road
Brentwood
Essex
CM15 8AF
Company NameSinan Unlu Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 19 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Byron Mews
Fleet Road
London
Nw3
Company NameConley-Gould Group Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Company NameOrbit P.C.I. Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Keswick Avenue
Orford
Warrington
Cheshire
WA2 9NN
Company NameIcon System Solutions Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Upper Way
Rugeley
Staffordshire
WS15 1QA
Company NameTexture & Design Tools Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
219 Liverpool Old Road
Much Hoole
Preston
Lancashire
PR4 4RJ
Company NameMagnetic Instruments Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration2 months (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Aston Science Park
Love Lane
Birmingham
West Midlands
B7 4BJ
Company NameConley-Gould Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DY
Company NameOrbit Information Systems Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 23 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
88 Hill Village Road
Sutton Coldfield
West Midlands
B75 5BE
Company NameDebbage And Everton Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
Company NameConley-Gould Imports Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Company NameNeuro Linguistic Programming Associates Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration6 days (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Richmael House
25 Edge Lane
Chorlton-Cum-Hardy
Manchester
M21 9JH
Company NameMONA Fashion And Accessories Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 July 1996 (same day as company formation)
Appointment Duration5 days (Resigned 24 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Normandy Terrace
Freemasons Road Dockland
Newham
London
SE16 3AS
Company NameArchangel (Multimedia) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 25 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
74 Huntingfield Road
London
SW15 5EU
Company NameLebasi Design Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBranksome Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration1 month (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameFlintford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Fleming House
Hurst Lane
London
SE2 0AF
Company NameGullivers Originals Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 20 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameFourwinds Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fourwinds
43 Border Road
Heswall
Wirral
CH60 2TW
Wales
Company NameQwerty Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 27 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Beresford Drive
Bickley
Bromley
BR1 2DU
Company NameEnviromatic Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 26 July 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Greenhey Place
Gillibrands
Skelmersdale
Lancashire
WN8 9SA
Company NamePrentworth Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 25 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5
Penkridge Industrial Estate
Boscomoor Lane Penkridge
Stafford
ST19 5NU
Company NameSashy & Sashy (South-East) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46 Grosvenor Road
Tunbridge Wells
Kent
TN1 2AS
Company NameHempton Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 17 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Refresh Recovery Limited
West Lancashire Investment Centre Maple View White Moss Business Park
Skelmersdale
Lancashire
Wn8 97g
Company NameH & E Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regus House
Southampton Business Park
Southampton
SO18 2RZ
Company NameSashy & Sashy (Contracting) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46 Grosvenor Road
Tunbridge Wells
Kent
TN1 2AS
Company NameMoseyton (UK) Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Cornish House,Otto Street
Brandon Estate
London
SE17 3PE
Company NameBiosure Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEGC Marketing Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O The Audit Report Limited
59 Epsom Road
Morden Surrey
SM4 5PR
Company NameAmberwood C.A.D. Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSashy & Sashy (South-West) Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46 Grosvenor Road
Tunbridge Wells
Kent
TN1 2AS
Company NameHawthwood Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Salterns Road
Maidenbower
Crawley
West Sussex
RH10 7JE
Company NameSurveillance Available For Everyone Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 01 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
188 Leigh Road
Leigh
Lancashire
WN7 1SH
Company NameManox International Co Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 The Glade
Winchmore Hill
London
N21 1QG
Company NameEverest Gold Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration4 days (Resigned 04 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSylana Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 10 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMobicell (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Hambledon Road
Southfields
London
SW18 5UD
Company NameEdible Solutions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameBlentford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 18 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Martholme Grange
Burnley Road Altham
Accrington
Lancashire
BB5 5UB
Company NameAbbey Commodities Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Hatherley Road
Sidcup
Kent
DA14 4DT
Company NameHepford Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 24 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Harris Drive
Newton
Hyde
Cheshire
SK14 4UB
Company NameHigh Style Marketing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Netherbrook 4 Glanstewi
Penrhyncoch
Aberystwyth
Cardiganshire
SY23 3EG
Wales
Company NameA R Associates Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration3 days (Resigned 03 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Beechwood Rise
Manor Park
Plymouth
Devon
PL6 8AP
Company NameCredwell Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration1 week (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
267a High Street
Chasetown
Walsall
West Midlands
WS7 8XJ
Company NameTaylors Leisure Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1996 (same day as company formation)
Appointment Duration2 days (Resigned 02 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Fourwinds Court
Market Weighton Road
Driffield
North Humberside
YO25 9LH
Company NameAllenby Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 07 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bolton And Company
14 Warrington St
Ashton Under Lyne
Greater Manchester
OL6 6AS
Company NameHartford Cutting & Sewing Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26-28 Willow Street
Accrington
Lancashire
BB5 1LP
Company NameEast Europe Business News Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
86 Mildred Avenue
Watford
Hertfordshire
WD1 7DX
Company NameALAN Hughes Traffic Management Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Canford Road
Allerton
Bradford
West Yorkshire
BD15 7BS
Company NameStrategic Internet Marketing Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 08 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Second Floor
46 Lower Bridge Street
Chester
Cheshire
CH1 1RS
Wales
Company NameFagins Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Union Cross Yard
Halifax
West Yorkshire
HX1 1SZ
Company NameThe Bar With No Name Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5/7 Lord Street
Halifax
West Yorkshire
HX1 5AE
Company NameSamson Motor Co Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46/48 Long Street
Middleton
Manchester
M24 6UQ
Company NameDance And Do Well Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Momens Farm
Eagland Hill Pilling
Preston Lancashire
PR3 6BA
Company NameUniverse Technology Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 09 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
484 Kings Road
London
SW10 0LF
Company NameUraeus Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 17 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Company NameEnable Solutions Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 19 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Searles View
Horsham
West Sussex
RH12 4FG
Company NameQ R F Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 18 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
628 Whitworth Road
Healey
Rochdale
Lancashire
OL12 0TB
Company NameTrafford Park Racking Company Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1996 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Hammond Avenue
Whitehill Industrial Estate
Stockport
Cheshire
SK4 1PQ
Company NameMon Arc Systems Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration5 days (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Eden Court
Eden Way
Leighton Buzzard
Bedfordshire
LU7 4FY
Company NameClassy Ponies U.K. Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 25 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Towerhill
Beccles
Suffolk
NR34 9YN
Company NameW.K.C. (Bolton) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tomlinsons St John'S Court
72 Gartside Street
Manchester
M3 3EL
Company NameFiddey & Co Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 31 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
136 Louisa Street
Openshaw
Manchester
Greater Manchester
M1 1AN
Company NameUK Enterprises (North West) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46/48 Long Street
Middleton
Manchester
M24 6UQ
Company NameBlueline Taxis Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Brooklands Road
Hazel Grove
Stockport
Cheshire
SK7 6LF
Company NameMaston Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 23 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Ormerod Road
Burnley
Lancashire
BB11 2RU
Company NameWorld Kitchen Centre (Failsworth) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
Company NameZeston Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Eden House
Northsdown Lane
Guildford
GU1 3TS
Company NameLong Term Health Care Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Orchard House Field Place
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Company NameKc Builders Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Winmarleigh Street
Warrington Cheshire
WA1 1JY
Company NameWorkwell Enterprises Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration3 weeks (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Grays Court
Kingsland Grange
Warrington
Cheshire
WA3 6GZ
Company NameRanger International Transport Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 24 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
Company NameJardine Aviation Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Old Aylsford Buildings
Froyle Road, Shalden
Alton
Hampshire
GU34 4BY
Company NameInternational Courier Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1996 (same day as company formation)
Appointment Duration1 day (Resigned 21 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
114 Windmill Road
Brentford
Middlesex
TW8 9NA
Company NameFat Boy Corporation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 August 1996 (same day as company formation)
Appointment Duration6 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palantine Road
Northenden
Manchester
M22 4FZ
Company NameMarthell Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Windsor Road
Thornton Heath
Surrey
CR7 8HG
Company NameFoxwood Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
509 Holden Road
Leigh
Lancashire
WN7 2JJ
Company NameCadentity Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Wokefield Way
Eccleston
St Helens
Merseyside
WA10 4QP
Company NameFentford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 03 October 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Thatched Cottage
Malting End
Wickhambrook
Suffolk
CB8 8YH
Company NameStrandford Services Ltd.
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 The Grove
Dobcross
Oldham
Lancashire
OL3 5RR
Company NameParazoe Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 29 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
285 Camden High Street
London
NW1 7BX
Company NameSkyline Networks Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Lower Brook Street
Ipswich
Suffolk
IP4 1AQ
Company NameNavair Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 August 1996 (same day as company formation)
Appointment Duration3 days (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 9,Atlas House
Simonsway
Manchester
M22 5PP
Company NameSouth Wales Ambulance Service Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1996 (same day as company formation)
Appointment Duration2 days (Resigned 30 August 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Minshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Company NameCSA Performance Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration1 week (Resigned 05 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
West Point, Second Floor Mucklow Office Park
Mucklow Hill
Halesowen
West Midlands
B62 8DY
Company NameStockport Drainage Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration4 days (Resigned 02 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Uhy Hacker Young
St James Building
79 Oxford Street
Manchester
M1 6HT
Company NameJPP Information Services Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 1996 (same day as company formation)
Appointment Duration2 weeks (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEagle Tours Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration4 days (Resigned 08 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor Queensbury House
106 Queens Road
Brighton
BN1 3XF
Company NameHelena Harris Ltd.
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration9 months, 2 weeks (Resigned 17 June 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTown And Country Carpets Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameRaj Pavilion Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
107 Woburn Drive
Hale
Cheshire
WA15 8NG
Company NameSelko Textiles Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 24 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor
127-129 Portland Street
Manchester
M1 4PZ
Company NameP.P. Ostrich Livery Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 12 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Penrhiw Pistyll Caravan Park
New Quay
Ceredigion
SA45 9TQ
Wales
Company NameSuhan Food Centre Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 10 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Holyrood Street
Newport
Isle Of Wight
PO30 5AZ
Company NameLondon Jean Stores Limited
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 11 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Legendary Building
18-24 Bury New Road
Manchester
M8 8FR
Company NameAinsworth Communications Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment Duration6 days (Resigned 16 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Elsie Gill 83 Ainsworth Road
Radcliffe
Manchester
M26 4FA
Company NameXYZ Fashions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 18 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sean Carey
PO Box 329
West Byfleet
Surrey
KT14 7YB
Company NamePg Automotive (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 September 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 19 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O B And P Group
The Business Centre
4th Floor Knightsbridge House
Knightsbridge London Sw71rb
Company NameCrantworth Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Manor House
27 Manor Park Crescent
Edgware
Middlesex
HA8 7NH
Company NameInterprise Distribution Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration2 days (Resigned 13 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Penquite
Trevia
Camelford
Cornwall
PL32 9UX
Company NameThorpefield Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1996 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 20 September 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Cleveland Street
London
W1P 5PO
Company NameFiletravel (546) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (545) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (547) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (461) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (540) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (464) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (468) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (463) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company Name930 Motorsport Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 23 Bank Quay
Trading Estate
Warrington
WA1 1PJ
Company NameFiletravel (509) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (460) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (503) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (506) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (501) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (548) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (465) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (544) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (469) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (467) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (502) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameBeston Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration6 days (Resigned 11 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62 Anelay Road
Doncaster
South Yorkshire
DN4 0SU
Company NameFiletravel (542) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (504) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (507) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (466) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (549) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company Name930 Sport Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Joda Moss Lane
Moore
Warrington
Cheshire
WA4 6UT
Company NameProject A Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Milner Boardman Century House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
Company NameFiletravel (505) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (543) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (508) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (541) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (500) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (462) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration2 days (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (522) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (455) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (525) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (451) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (523) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (456) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (458) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (521) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (527) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (457) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (452) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (459) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (453) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (450) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (483) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (485) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (535) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (529) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (454) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (538) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (494) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (488) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (534) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (524) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (490) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (533) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpoll
Merseyside
L20 3AS
Company NameFiletravel (530) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (539) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (486) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (491) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (528) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (484) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (495) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (532) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (496) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (492) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (536) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (531) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (497) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 year (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (482) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (498) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (520) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (499) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (487) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (489) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (473) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (518) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (510) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (512) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (513) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (478) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (477) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (471) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (516) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (514) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (537) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (511) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (517) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (493) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (481) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (475) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (470) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (474) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (515) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (480) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (479) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (476) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameFiletravel (519) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (472) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1996 (same day as company formation)
Appointment Duration1 day (Resigned 07 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Liverpool
Merseyside
L20 3BJ
Company NameClassic Deli Co. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5 Menin Works
Bond Road
Mitcham
Surrey
CR4 3HG
Company NameRubicon Securities Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hollies Farm
Hollies Lane Franche
Kidderminster
Worcestershire
DY11 5RW
Company NameEcho Alarms And Locks Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
84 Beaufort Road
Ashton Under Lyne
Lancashire
OL6 6NU
Company NameAdvanced Voice And Data Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration1 month (Resigned 17 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameCentral Cars Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
274c Lee High Road
Lewisham
London
SE12 5PJ
Company NameCell Culture Solutions Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Stobb House View
Brandon Village
Durham
DH7 8SX
Company NameProgram Logic Designs Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration4 days (Resigned 21 January 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Solent House
Harbour Road
Gosport
Hampshire
PO12 1BG
Company NameFentmoor Ltd
Company StatusDissolved 1998
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 January 1997 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 03 February 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Princess Street
Manchester
M1 6DE
Company NameBroadgate Financial Administration Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTomato Marketing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11c Old Compton Street
Soho
London
W1V 5PH
Company NameRookford Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment Duration2 days (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameChessington Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment Duration6 days (Resigned 22 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Ash Road
Lymm
Cheshire
WA13 0EY
Company NameCybernetics Systems Software Training & Consultancy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameSmith Development Partnership Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Oakley Close
Pinmoeex1 3sb
Exeter
Devon
EX1 3SB
Company NameFiletravel (685) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (682) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (686) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (684) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (683) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (688) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (689) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (687) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (690) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (691) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameGk Business Support Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Millstone Close
Ackworth
Pontefract
West Yorkshire
WF7 7QA
Company NameNAGU Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
95 Carlton Avenue West
North Wembley
Middlesex
HA0 3RB
Company NameLink Operations Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Toadstools Boxley Road
Walderscade
Chatham
Kent
ME5 9JD
Company NameFiletravel (692) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (695) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (697) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (694) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (699) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (698) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (693) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameJ.C. Site Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Blackburn Road
Clayton Le Moors
Accrington
Lancashire
BB5 5JT
Company NameModern Castles Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameP.K. Surveys Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Garswood Close
Maghull
Merseyside
L31 9PF
Company NameVisual Core Technologies Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 September 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 52
Salford University Business Park
Leslie Hough Way
Salford
M6 6AJ
Company NameBlue Jeans (M/Cr) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 October 1997 (same day as company formation)
Appointment Duration3 days (Resigned 03 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Helena House
Howard Street
Manchester
M8 8EN
Company NameRedtin International Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
Bramhall Village Centre
Bramhall Stockport
Cheshire
SK7 1AW
Company NameFiletravel (731) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (733) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (734) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (732) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (730) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (735) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (727) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (729) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (726) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameS0C7 Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Morton Drive
Sutton
Macclesfield
Cheshire
SK10 0ED
Company NameFiletravel (747) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (748) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (744) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (743) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (737) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (739) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (738) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (728) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (745) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (736) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameCrescent Care Services (Yorkshire) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The John Banner Centre
620 Attercliffe Road
Sheffield
South Yorkshire
S9 3QS
Company NameFiletravel (741) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePc Direct (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (746) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (749) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (740) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (725) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePc Direct Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (742) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameDenemore Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment Duration1 month (Resigned 12 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Herschel House
55 Herschel Street
Slough
SL1 1PG
Company NameF W Research Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cheorl House Church Street
Charlbury
Chipping Norton
Oxfordshire
OX7 3PR
Company NameGW Projects Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 North Drive
Inskip
Preston
Lancashire
PR4 0US
Company NameT.B. Scaffolding Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highfield Court Tollgate
Chandlers Ford
Eastleigh
Hampshire
SO53 3TZ
Company NameMinor Rail Engineering Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Honford Road, Brownleygreen, Wythenshawe
Manchester
M22 9PE
Company NameI-N-M (U.K.) Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Stennack Parc
Pendeen
Penzance
Cornwall
TR19 7TB
Company NameSwan Publishing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameIngledene Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 29 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameCity Travels (M/C) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
64 Birch Lane
Manchester
Lancashire
M13 0WN
Company NameCollins Engineering Consultancy Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMicro Arts Designs Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Chavasse Court
24 Lord Street
Liverpool Merseyside
L2 1TA
Company NameVisionlogic Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBranchester Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
492 Rochdale Road
Royton
Oldham
Lancashire
OL2 6TR
Company NameMarfield Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 November 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 02 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hacker Young St James Building
79 Oxford Street
Manchester
Lancashire
M1 6HT
Company NameMarigny Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Vincent Chia & Co
114/115 Tottenham Court Road
London
W1P 9HL
Company NameExgen Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Shirley Avenue
Leicester
Leicestershire
LE2 3NA
Company NameKnight Technical Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Moel Gron
Mynydd Isa
Mold
Flintshire
CH7 6XF
Wales
Company NameGarrett Hall Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameClock-Work Property UK Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameUrban Records Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
151 Pinders Road
Hastings
East Sussex
TN35 5PW
Company NameConnections Telecom Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
216 Clarendon Road
Whalley Range
Manchester
M16 0AQ
Company NameTwenty First Century Systems (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Main Street
Bilton
Rugby
Warwickshire
CV22 7NB
Company NameMother Stoat Recording Company Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 The Old Bakery
Kent House High Street
Cranleigh
Surrey
GU6 8AU
Company NamePLE (UK) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Endeavour Drive
Festival Business Park
Basildon
Essex
SS14 3WB
Company NameBamatech Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Ashdown Drive
Borehamwood
Hertfordshire
WD6 4LZ
Company NameBlackmedia Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No 2 39 Bonsall Street
Hulme
Manchester
Lancashire
M15 6DP
Company NamePersonnel Leasing Engineering (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Alexander House
Christy Court
Southfields
Basildon Essex
SS15 6TL
Company NameVector Environmental Consultants Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Inverclyde Road
Birmingham
West Midlands
B20 2LJ
Company NameMega-City 2000 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
57 Wingrove Gardens
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HS
Company NameShakers Technology Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pricewaterhousecoopers
Richmond Hill
Bournemouth
Dorset
BH2 6HR
Company NameGrandford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameExposure Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 1997 (same day as company formation)
Appointment Duration3 days (Resigned 17 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 43-44
Park Lane Trading Estate
Park Lane
Wolverhampton Staffordshire
Company NameNorth East Datagraphics/Worksaver Publications Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Netherton Park
Stannington
Morpeth
Northumberland
NE61 6EF
Company NameTariq Trading Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sagar Street
Off Bury New Road
Manchester
M8
Company NameSt. Mary'S Promotions (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Orchard Street
Rainham
Kent
ME8 9AB
Company NameIntegral Network Solutions Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
91 Roe Lane
Southport
Merseyside
PR9 7PD
Company NameMarmor Gold Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Flyer Store Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Avenue
The Village
Trafford Park
Manchester
M17 1FG
Company NameDeskicon Consultancy Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
202 Manhattan Building Bow
Quarter, Fairfield Road
London
E3 2UG
Company NameNext Gen Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGranit Gold Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMillennium Insurance Services London Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameAFON Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit F5
Redwither Business Centre
Redwither Business Park
Wrexham
LL13 9XR
Wales
Company NameGb Insurance Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFocus London Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35 Orsett Terrace
London
W2 6AJ
Company NameStian Corporation Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10a Cheshire Street
London
E2 6EH
Company NameGet Noticed Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCES Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
71 Horsham Avenue
North Finchley
London
N12 9BG
Company NameJaguar Air Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
122 Kestrel Way
Lewsey Park
Luton
Bedfordshire
LU4 0UR
Company NameSnoopy'S Butty Bar Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
260 Reddish Road
Stockport
Cheshire
SK5 7DU
Company NameNATE Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
90 Empress Avenue
Ilford
Essex
IG1 3DF
Company NameAshtoreth Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Cain Court
Castlebar Mews
Ealing
London
W5 1RY
Company NameCharlotte House Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2nd Floor Charlotte House
47-49 Charlotte Road
London
Ec2
Company NameI K Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Company NameKANE IT Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Shuna Walk
St Pauls Road
London
N1 2RB
Company NameInformation And Knowledge Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Highfield Road
Adlington
Chorley
Lancashire
PR6 9RH
Company NameDin Din's Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abberly House
9 Himley Road
Dudley
West Midlands
DY1 2QD
Company Name4Leaf Games Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameD & S Sportsguide Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Holt Court North
Heneage St West
Aston Science Park
Birmingham
B7 4AX
Company NameAteya Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cranbrook House
287/291 Banbury Road
Oxford
Oxfordshire
OX2 7JQ
Company NameM & N Trading Co Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17b Severn Way
Willesden London
Nw10 2u4
Company NameIndia Cottage Restaurant Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
107 Woburn Drive
Hale
Cheshire
WA15 8NG
Company NameThe London Designer Company Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 70a Barking Industrial Park
Ripple Road
Barking
Essex
IG11 0TJ
Company NameUniversal Building + Construction Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 November 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 November 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Carnation Road
Farnworth
Bolton
BL4 0DT
Company NameInteractive Agents Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Altay House
869 High Road
London
N12 8QA
Company NameTCN Glossop Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 St. Botolphs Gate
Saxilby
Lincoln
LN1 2RX
Company NameUnited Software Services Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Norton Park View
Norton
Sheffield South Yorkshire
S8 8GT
Company NameComplete Corporate Services (York) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 New Street
Pocklington
York
YO4 2QA
Company NameRosemary Taylor Associates Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
99 Cambridge Road
Churchtown
Southport
Merseyside
PR9 9SB
Company NameDidder Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
49 Norton Park View
Norton
Sheffield
South Yorkshire
S8 8GT
Company NameCantia Computers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
68 Franklin Road
Gillingham
Kent
ME7 4DE
Company NameVirtual Information Process Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
68 Franklin Road
Gillingham
Kent
ME7 4DF
Company NameCCS Computers Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 New Street
Pocklington
York
North Yorkshire
YO42 2QA
Company NameCCS Appointments Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C C S House
77 Gillygate
York
North Yorkshire
YO3 7EA
Company NameFiletravel (756) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (758) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (755) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (757) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (765) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameBrown Solutions Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 King Street
Clitheroe
Lancashire
BB7 2EU
Company NameFiletravel (766) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameTEP Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Chorley Wood Avenue
Burnage
Manchester
Greater Manchester
M19 1HE
Company NameFiletravel (771) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameLoubek Engineering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Wetheral Drive
Lordswood
Chatham
Kent
ME5 8ES
Company NameFiletravel (764) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (768) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (774) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (773) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (772) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameSelect Homes Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Central Buildings
Richmond Terrace
Blackburn
BB1 7AP
Company NameFiletravel (763) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (767) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (770) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (769) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameCCS (York) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 New Street
Pocklington
York
YO4 2QA
Company NameSimplex International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 4 9 Conyngham Road
Victoria Park
Manchester
M14 5DX
Company NameFiletravel (761) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (759) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (762) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (754) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (760) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (752) Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (753) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (750) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameChandica Arts Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
99 Maurice Avenue
London
Greater London
N22 6PU
Company NameFiletravel (751) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameEverglade Windows & Doors Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
196 Marsland Road
Sale
Cheshire
M33 3NE
Company NameHorizon (Sports) & Group Travel Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mutley House 26 Mutley Plain
Plymouth
PL4 6LD
Company NamePierwest Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Old Patcham Mews
Old London Road
Brighton
East Sussex
BN1 3YW
Company NameBobby Blues Lucky Bag Surprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6th Floor Manchester House
84/86 Princess Street
Manchester
M1 6NG
Company NameUrban G Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Goose Gate
Nottingham
Nottinghamshire
NG1 1FF
Company NameEmperor PC Systems Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Batten Street
London
SW11 2TH
Company NameWorld Wide Computers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Okeover Road
Salford 7
Manchester
M7 4JX
Company NameDirect Fruit Supplies (Leeds) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Company NameFinite Element Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Micklehurst Barn
Bashall Eaves
Clitheroe
BB7 3DD
Company NameColin Gee Interiors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Century House
Ashley Road Hale
Altrincham
Cheshire
WA15 9TG
Company NameCyberspace Developments Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMW Aircraft Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Appletree Cottage
Churchfield Road
Clayton Doncaster
South Yorkshire
DN5 7BZ
Company NamePSS (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Thistleton Avenue
Claughton
Birkenhead
Wirral
L41 0AU
Company NameThames Bookmakers (North) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameChallengers Associates Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 1997 (same day as company formation)
Appointment Duration3 days (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Court Road
Bridgend
CF31 1BE
Wales
Company NameSterling Business Equipment Leasing Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameSocial And Therapeutic Services (Darwen) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
355 Wilmslow Road
Fallowfield
Manchester
Lancashire
M14 6XU
Company NameSmilinhard Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNet 4 X 4 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Salter & Co
4 Wilmslow Road
Cheadle
Cheshire
SK8 1BT
Company NameSuccess-Un Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 days (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Westholme
223 Washway Road
Sale
Cheshire
M33 4AL
Company NameBlackout (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 December 1997 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBartertime Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 Outwood Lane
Horsforth
Leeds
West Yorkshire
LS18 4HX
Company NameMcRedmond Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
239 Regents Park Road
London
N3 3LF
Company NameSweepclean Coventry Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInlaw Business Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePoplargrove Systems (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor 21 Knightsbridge
London
SW1X 7LY
Company NameBowman Contract Carriers Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Gables, Goostrey Lane
Twemlow Green, Holmes Chapel
Crewe
Cheshire
CW4 8BH
Company NameStockport Cars Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 The Downs
Altrincham
Cheshire
WA14 2QD
Company NameSuite Deal Furnishers Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
116 High Street
Harlesden
London
NW10 4SL
Company NameThe Little Box Company Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor 21 Knightsbridge
London
SW1X 7LY
Company NameAppletree Group Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment Duration1 day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5a Finkle Street
Thirsk
North Yorkshire
YO7 1DA
Company NameB B Longman Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Waterloo House, 141 Albion Road
New Mills
High Peak
Derbyshire
SK22 3JP
Company NameBROS Watch Straps Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No 4 9 Leigh Street
Bury
Lancashire
BL8 3AL
Company NameNNW Computers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBell Electrical Contractors Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Saint Johns Court 72 Gartside
Street Manchester
M3 3EL
Company NameAppletree Homes Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 East Lea
Topcliffe
Thirsk
North Yorkshire
Company NameAppletree Barns Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 East Lea
Topcliffe
Thirsk
North Yorkshire
Company NameMarula House Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
505 Pinner Road
Harrow
Middlesex
HA2 6EH
Company NameCatalyst Group Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
95 Pinfold Lane
Southport
Merseyside
PR8 3QL
Company NameMacclesfield Golf Academy Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Park Brook Road
Macclesfield
Cheshire
SK11 8QH
Company NameGranada Centre Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Middle Tynings
Forest Green, Nailsworth
Stroud
Gloucestershire
GL6 0EG
Wales
Company NameEURO Resources Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Latymer Court
West Kensington
London
W6 7JD
Company NameL.A Music Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
128 Watford Road
Wembley
London
Middlesex
HA0 3HF
Company NameLangdale Court Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCapital Transport Campaign Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameQuantum Leap Technologies Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
Elliot House
Manchester
M3 3BP
Company NameROND UK Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameEmmandays Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Anchor Buildings
3 Anchor Road Longton
Stoke On Trent
Staffordshire
ST3 1SU
Company NameCaravan Site Services (France) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Blackburn Road
Clayton Le Moors
Accrington
Lancashire
BB5 5JT
Company NameARP Groundworks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Office F5 Redwither Business
Centre Redwither Business Park
Wrexham
LL13 9XR
Wales
Company NameBounceabout Castles Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Main Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1DA
Company NameUK Shutters And Doors Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Courtney Street
Hull
HU8 7QF
Company NameGolden Spider Mpc Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
214 Greymare Lane
Beswick
Manchester
Company NameCar Hire Contracts Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sherbourne House
23/25 Northolt Road
Harrow
Middlesex
HA2 0LH
Company NameJ Boulton (Ceilings) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Raynville Walk
Leeds
West Yorkshire
LS13 2QQ
Company NameGlomat Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
33 Holmesfield Road
Great Barr
Birmingham
B42 2DJ
Company NameAlpha Delta Motors Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 8 25 Watsons Road
Wood Green
London
N22 7TZ
Company NameKraftbake Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8a Wilsons Park
Monsall Road
Manchester
M40 8WN
Company NameF.A.B. Solutions And Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Dan-Y-Graig Road
Port Tenant
Swansea
SA1 8LZ
Wales
Company NameRJW Consulting Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 1997 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 December 1997)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northendon
Manchester
M22 4FZ
Company NameVisualeyes Opticians Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 1998 (same day as company formation)
Appointment Duration3 days (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Ashcombe Gardens
Edgware
Middlesex
HA8 8HR
Company NameLunar PR Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Windsor Drive
Stapenhill
Burton-On-Trent
Staffordshire
DE15 9BH
Company NameVales Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ashburton House, 48 Berks Hill
Chorleywood
Rickmansworth
Hertfordshire
WD3 5AH
Company NameLombard Carriage Group Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
117-119 Leman Street
London
E1 8EY
Company NameRossmere Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Poland Street
London
W1V 3DB
Company NameLombard Chauffeurs UK Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
117-119 Leman Street
London
E1 8EY
Company NameOakover Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Central Drive
South Reddish
Stockport
Cheshire
SK5 7JQ
Company NameEdenfield Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameElsworth Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKJA Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (787) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (794) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (788) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (795) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (789) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFT Systems Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 North Road
Edmonton
London
N9 7QX
Company NameFiletravel (793) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (790) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameOperational Computer Support Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (792) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFirestopping Installations Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 21 The Carrington Centre
The Green Eccleston
Chorley
Lancashire
PR7 5SU
Company NameFiletravel (791) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (775) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (797) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (778) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (799) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (779) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePolestar Flooring & Design Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Great James Street
London
WC1N 3HB
Company NameFiletravel (785) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (780) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (784) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (783) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (786) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (781) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (796) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (782) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (798) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (777) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameTarporley Great Wall Chinese Restaurant Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Watergate Street
Whitchurch
Shropshire W
SY13 1DW
Wales
Company NameFiletravel (776) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameJ & M Contracts (Leeds) Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
64 Marsh
Pudsey
Leeds
West Yorkshire
LS28 7NY
Company NameTelecity UK Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Masters House
107 Hammersmith Road
London
W14 0QH
Company NameGlobal Airline Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 High Street
Bagshot
Surrey
GU19 5AH
Company NameBritford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regency Court Business Centre
62-66 Deansgate
Manchester
M3 2EN
Company NameTeign Models (2000) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Higher Brimley Road
Teignmouth
South Devon
TQ14 8JS
Company NameRelay Call Centres Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 /388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameOAKS Investments (Middlewich) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
102 Ivyhouse Lane
Bilston
West Midlands
WV14 9LA
Company NameThe Salford Window And Conservatory Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
159/161 King Street
Dukinfield
Cheshire
SK16 4LF
Company NameM. J. And  L. Consultants Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Burdett Park Road
Bishops Waltham
Southampton Hampshire
SO32 1BQ
Company NameMarsh Transport Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gable House
239 Regents Park Road
Finchley
London
N3 3LF
Company NameImperial Communication Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
School Lodge
Wilson Road Hartlebury
Kidderminster
Worcestershire
DY11 7XU
Company NameSuperb Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1b Marsh House Mill
Brussel Road
Darwen
Lancashire
BB3 3JJ
Company NameMACK 31 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Pedders Lane
Blackpool
Lancashire
FY4 3HY
Company NameCarlton Northern Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O David Platt Associates
Northwood 76 Currier Lane
Ashton Under Lyne
Lancashire
OL6 6TB
Company NameJ.S. Fitness Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 7
9 Sydenham Avenue
London
SE26 6UL
Company NameBarbeck Property Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Keith Thomas Associates
Exchange Buildings
66 Church Street Hartlepool
Cleveland
TS24 7DN
Company NameJ Rooney Hyperbaric Services Ltd.
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Red Gap House
Green Fairfield
Buxton
Derbyshire
SK17 7JF
Company NameAbleford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 15 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Two Beeston Street
Castle
Northwich
Cheshire
CW8 1HB
Company NamePedford Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Charlotte House
10 Charlotte Street
Manchester
M1 4EX
Company NameMoswell Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 January 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Bridge Street
Macclesfield
Cheshire
SK11 6EG
Company NameMedergy Europe Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11-13 Charterhouse Buildings
London
EC1M 7AP
Company NameM & M Management Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Poland Street
London
W1V 3DB
Company NameGrandmaster Consulting Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Ashley Road
Thornton Heath
Surrey
CR7 6HU
Company NameLeman Carriages Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
117-119 Leman Street
London
E1 8EY
Company NameRoll-Escapes Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLombard Couriers Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Britannia House
117/119 Leman Street
London
E1
Company NameRussell Collins Franchising Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Milnshaw House
161 Whalley Road
Accrington
Lancashire
BB6 1BX
Company NameCadenz Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Laurel Grove
Blencogo
Wigton
Cumbria
CA7 0BZ
Company NameResearch Horizons Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Cotefield Avenue
Bolton
Lancashire
BL3 2EB
Company NameShadwell Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Curzon Street Business Centre
Curzon Street
Burton On Trent
Staffordshire
DE14 2DH
Company NameStarnights Entertainments Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Heyland Road
Baguley
Manchester
M23 1HF
Company NameAgile Sales Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 1408 181 Church Road
London
NW10 9ES
Company NameCremford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Kroll Limited
The Observatory
Chapel Walks
Manchester
M2 1HL
Company NameOrmus International Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Holst Crescent
Brownswood Road
Milton Keynes
Buckinghamshire
UK8 7DE
Company NameGreat Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 03 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60 School Green Lane
Sheffield
S10 4GR
Company NameCountry Reproductions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Coach House
Upper Grove Street
Leamington Spa
Warwickshire
CV32 5AN
Company NameBeddy Buys (Warwicks) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Coach House
Upper Grove Street
Leamington Spa
CV32 5AN
Company NameMarin Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSilman Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBackford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Torkington Road
Gatley
Cheadle
Cheshire
SK8 4PW
Company NameCountry Reflections Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Coach House
Upper Grove Street
Leamington Spa
Warwickshire
CV32 5AN
Company NameSemiotica Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Westbourn House
159 Oldham Road
Ashton Under Lyne
Lancashire
OL7 9AR
Company NameGrayling Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 1 Chelsea Fields Ind Estate
278 Western Road
London
SW19 2QA
Company NameToday Vehicle Contracts Ltd.
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 week (Resigned 26 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameRibblesdale Cheesemakers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBDCS Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24-26 Minster Road
London
NW2 3RB
Company NameSprite Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Bucklow Drive
Northenden
Manchester
M22 4WA
Company NameMilennium Connections Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRanko Computer Systems & Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden Manchester
M22 4FZ
Company NameClean Craft Systems Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 St Davids Road South
Lytham St Annes
Lancashire
FY8 1TJ
Company NameGolden Eagles Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
230 Camden High Street
London
NW1 8QR
Company NamePhoenix Textile Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAllbrook Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Thelwall Lane
Latchford
Warrington
Cheshire
WA4 1LJ
Company NameGlenmoor Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration4 days (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
243a Compstall Library
Andrews St Athenaeum Building
Compstall Stockport
Cheshire
SK6 5HN
Company NameMaidfield Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRigatec Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Inhibitor Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBeer Buddy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSNT Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameG + R Wholesale Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameArdban Plant Hire Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment Duration5 days (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
197 Holloway Road
London
N7 8DJ
Company NameThe U.K. New Homes Advisory Company Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Highfield Stables
White Stubbs Lane
Broxbourne
Hertfordshire
EN10 7PZ
Company NameMarketspace Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLove London Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameRossmere (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
750 Wimborne Road
Bournemouth
Dorset
Company NameChristopher Barnes Associates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameModern Fixing Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Beverley Close
Gillingham
Kent
ME8 9HG
Company NameKatona Stone Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oat Hedges Farm
Draycott Road
Draycott Cheddar
Somerset
BS27 3RU
Company NameKhandoker Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
812 Kingsway
East Didsbury
Manchester
M20 5WY
Company NameCMR Services Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1-5 The Shambles
York
YO1 7LZ
Company NameFiletravel (801) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (803) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (804) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (805) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (800) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (847) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (844) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (845) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (841) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (835) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (848) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (842) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (849) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (846) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (838) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (807) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (840) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (802) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (837) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (836) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (843) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (812) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (814) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (827) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (823) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (833) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (808) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (839) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (825) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (830) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (824) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (818) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (822) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (813) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (811) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (834) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (809) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Littlepool
Merseyside
L20 3AS
Company NameFiletravel (815) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (816) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (817) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (826) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (806) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (821) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (831) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (832) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (820) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (819) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (828) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (829) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (810) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Littlepool
Merseyside
L20 3AS
Company NameGlobas Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSharp Drafting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Birch Trees Felsham Road
Bradfield St George
Bury St Edmunds
Suffolk
IP30 0AS
Company NameTJS Software Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Aaron Clarke Accountants
The Street, Elmsett
Ipswich
Suffolk
IP7 6PB
Company NameSpektrum Ventures Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cmc House
Dark Lane Ardwick
Manchester
M12 6FA
Company NameVanguard Corporate Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Providence Street
Kings Lynn
Norfolk
PE30 5ET
Company NameOdds On Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Brunel Close
Eblake Industrial Estate
Verwood
Dorset
BH31 6BA
Company NameThe Bradford Loft Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameD.E.W. Enterprises Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Belmont, Marsh Road
The Common, Limpenhoe
Norwich
Norfolk
NR13 3HU
Company NameF1 Corner Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
255 Monton Road
Eccles
Manchester
M30 9PT
Company NameBuckingham Information Technology Solutions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
858 Greenford Road
Greenford
Middlesex
UB6 8QW
Company NameTelesave (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Yeoman Road
Felixstowe
Suffolk
IP11 8PY
Company NameRannoch Consultants Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Edney Court
Gladridge Close Earley
Reading
Berkshire
RG6 7DN
Company NameActive Security Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Tarleton House
112a-116 Chorley New Road
Bolton
Lancashire
BL1 4DH
Company NameSW Fixing Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
110 Herristone Road
Crumpsall
Manchester
M8 6PN
Company NameKingfisher Business Development Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Saint Austell Place
Crag Bank
Carnforth
Lancashire
LA5 9TU
Company NameBMP Group Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLondon City Transfers Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Lambrook House
Consort Road
London
SE15 5EQ
Company NameElmford Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDebdale Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Meriden House
75 Market Street
Stourbridge
West Midlands
DY8 1AQ
Company NameE E S I (Utilities) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
98 Unicorn Avenue
Eastern Green
Coventry
West Midlands
CV5 7ER
Company NameFlash Capital Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
177d Chertsey Crescent
New Addington
Croydon
Surrey
CR0 0DH
Company NameMAKT Co Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Saint Andrews Place
Blackburn
BB1 8AL
Company NameE.J. Lake Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Woodside Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5EG
Company NameLMR Trading Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Bridle Park
Bridle Road Netherton
Liverpool
Merseyside
L30 4UA
Company NameWells Ansell Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Office Hillcrest
Weeton Village
Preston
PR4 3NB
Company NameCedardale Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 January 1998 (same day as company formation)
Appointment Duration1 week (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Copper Room
Deva City Office Park, Trinity Way
Salford
Lancashire
M3 7BG
Company NameIn Depth Documentary Productions Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 January 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 January 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 High Street
Beckenham
Kent
BR3 1AY
Company NameCatercore Warehousing Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Worsley Road North
Walkden
Manchester
Lancashire
M28 3GW
Company NamePersonalised Sports Books Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
147 Wallbridge Drive
Leek
Staffordshire
ST13 8JG
Company NamePeterian Support Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Newlands Drive
Lowton
Greater Manchester
WA3 2RJ
Company NameLinbury Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Riverside Drive
Stoneclough
Radcliffe
M26 1HU
Company NameCorinium Property And Development Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
87 London Street
Reading
Berkshire
RG1 4QA
Company NameThe Rural Drainage Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Pall Mall
London
SW1Y 5JG
Company NameLatchford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 05 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Hartlestock Drive
London
SE2 9HJ
Company NameAcelink Couriers (Europe) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Barncroft Close
Highwoods
Colchester Essex
CO4 4SF
Company NameRoutes Of Africa Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 1 9 Bridge Road
Hapton Court
Surrey
KT8 9EU
Company NameDraycott Audio Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 February 1998 (same day as company formation)
Appointment Duration2 weeks (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Hornby Street
Heywood
Lancashire
OL10 1AA
Company NameHillgate Electrical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Booth & Co
Coopers Lane
Intake Lane
Ossett
WF5 0RG
Company NameBelvedere (U.K) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Theseus(Uk) Limited
1st Floor City Bank House
16-22 Baltic Street West London
EC1Y 0UL
Company NameNewcliffe Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
159/161 King Street
Dukinfield
Hyde
Cheshire
SK14 4LP
Company NameWoodcliff Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Greengates
Yewtree Bottom Road
Epsom Downs
Surrey
KT17 3NQ
Company NameNewheath Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 13 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBRIJ Investments And Finance Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Stepney Bank
Byker
Newcastle Upon Tyne
Tyne & Wear
NE1 2PW
Company NameLimefield Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Duke Street
Burton Latimer
Kettering
Northamptonshire
NN15 5SG
Company NameCredit Surgery Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGroup Travel Bureau Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 06 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mutley House 26 Mutley Plain
Plymouth
PL4 6LD
Company NameSolveideal Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSangam Restaurant Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hunter House
105 Snakes Lane West
Woodford Green
Essex
IG8 0DY
Company NameShahbaaz Restaurant Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Rushton Drive
Romiley
Stockport
Cheshire
SK6 4PW
Company NameThee Builders Academy Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInnovative Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gallon House
1/3 Burnett Street
Bradford
West Yorkshire
BD1 5AP
Company NameAmbridge Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Wilson Patten Street
Warrington
Cheshire
WA1 1PG
Company NameDERI Consulting Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Elephant Lane
London
SE16 4JD
Company NameMaybrook Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1a Carrill Grove East
Manchester
M19 3BT
Company NameCam Associates U.K. Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Balliol Street
Crumpsall
Manchester
M8 0WS
Company NameLowdham Electrical & Mechanical Assemblers Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Friars Walk
Newton
Nottingham
NG13 8HE
Company NameAmbury Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 11 Record Business Park
Kerfoot Street
Warrington
Cheshire
WA2 8NT
Company NameEarle And Day Electrical Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMillennium Safety Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration5 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Sherlock Lane
Wallasey
Merseyside
L44 4ER
Company NameMapleton Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Hallidays Accountants
127-129 Portland Street
Manchester
M1 4PZ
Company NameNorcom Data Products Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4a Royle Green Road
Manchester
Lancashire
M22 4NG
Company NameProfessional Services Supply Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Monkgate
York
North Yorkshire
YO31 7PB
Company NameStiam (UK) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Theseus (Uk) Limited
1st Floor 16-22 Baltic St West
London
EC1Y 0UL
Company NameBlockhead Publishing Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Saint Peters Grove
London
W6 9AZ
Company NameNegatia International Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEarlmere Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 16 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
Queen Street
Manchester
Lancashire
M2 5HR
Company NameMillennia Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
211 Burnt Oak Broadway
Edgware
Middlesex
HA8 5EG
Company NameCarrswood Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stephen Gornall Fcca
Clifton Hill Forton
Preston Lancashire
PR3 0AR
Company NameH S M (North East) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameChangeparts Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Brook Street
Warwick
CV34 4BL
Company NameH S M (South Yorkshire) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMotor Vehicle Contracts Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
96 The Fairway
New Moston
Manchester
Lancashire
M40 3WT
Company NameVechco Telecommunication Engineering Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Gainsborough Drive
Cheadle
Cheshire
SK8 2DD
Company NameBassinet Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRoscwal International Enterprises Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Egerton Road South
Chorlton
Manchester
M21 0YN
Company NameThe U.K. Computer Cleaning Corporation (Management Services) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39-43 Church Street
Cannock
Staffordshire
WS11 1DS
Company NameArrowbridge Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Narthenden
Manchester
M22 4FZ
Company NameArrowford Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Foxhaven The Doward
Great Doward Symonds Yat
Ross On Wye
Herefordshire
HR9 6BP
Wales
Company NameBill Richards & Son (Builders) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Main Street
Pembroke
Pembrokeshire
SA71 4JS
Wales
Company NameDavid Morrison (Computing Services) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
67 Chorley Old Road
Bolton
BL1 3AJ
Company NameUtterly I.T. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 2 Tunsgate Square
98-110 High Street
Guildford
Surrey
GU1 3HE
Company NameSanka Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameD. Sterry (Project Management) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Pemberton Road
Lyndhurst
Hampshire
SO43 7AN
Company NameOracle Marketing Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Media House
4 Darwen Street
Old Trafford
Manchester
M16 9HB
Company NamePlatform Systems Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
67 Wostenholme Road
Sheffield
S7 1LE
Company NameWinterford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment Duration2 days (Resigned 19 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBellwether Consulting Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 9
84 South Street
Enfield
Middlesex
EN3 4BF
Company NameTernion Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Newbald Lodge Cottages
North Newbald
York
YO43 4TF
Company NameSporting Investments Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
68 Bishopton Road
Stockton On Tees
Teesside
Yorkshire
TS19 0AS
Company NameSensational Trimmings Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCyber-Tek Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Oaks
Heath Road, Polstead
Colchester
Essex
CO6 5BG
Company NameThe Blue Arch Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Baker Street
London
W1M 1DG
Company NameGreys Internet Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSmithdale Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLongdale Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment Duration4 days (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Stile Close
Flixton
Manchester
M41 5TU
Company NameFuture Software Solutions Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
189 Orme Road Poolfields
Newcastle
Staffordshire
ST5 2PB
Company NameCredit Cyprus Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCredit Britannia Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 1 46 Canning Street
Toxteth
Liverpool
L8 7NP
Company NameJanford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment Duration3 days (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
65a Parsonage Street
Stockport
Cheshire
SK4 1HY
Company NameCompex Computer Solution Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFabco Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 03 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pear Tree Cottage
1 Manse Lane
Tadley
Hampshire
RG26 3NT
Company NameRedford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 7 The Cobden Centre
Salford Quays
20 Vere Street
Salford
M5 2GQ
Company NameHolmcrest Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAbleton Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFishwick Sheet Metal Services Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stamford Works
Stamford Road, Audenshaw
Manchester
Lancashire
M34 5LA
Company NameFiletravel (853) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (887) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (859) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (899) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (888) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (850) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (891) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (885) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (856) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (892) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (852) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (855) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (857) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (854) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (890) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (884) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (886) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (851) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (889) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (858) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (898) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameWorkforce Contracts Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
107 Waterloo Road
Wolverhampton
West Midlands
WV1 4RB
Company NameFiletravel (864) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (895) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (868) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (861) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (894) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (897) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (893) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameJolidex Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hillside
Burgs Lane, Bayston Hill
Shrewsbury
Salop
SY3 0EF
Wales
Company NameFiletravel (862) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (870) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (865) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (896) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameHilton Brown (Training & Consultancy) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Stoneleigh Road
Clayhall
Essex
IG5 0JB
Company NameFiletravel (866) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFernfield Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (869) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (867) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (863) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameHollymount Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (860) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (881) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (874) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (879) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (872) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (883) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (875) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (882) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (878) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (877) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (871) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (880) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (873) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (876) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePerchwell Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAcorn Commercial Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
384 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDeepwell Design Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Holmesdale Court
Holmesdale Gardens
Hastings
East Sussex
TN34 1LZ
Company NameBenchford Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInmediart Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Bishops Road
Prestwich
Manchester
Lancashire
M25 0AS
Company NameP & A Imports Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 New Spitalfields Market
1 Sherrin Road
London
E10 5SH
Company NameD.V. Security Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Manor Road
Runcorn
Cheshire
WA7 5NH
Company NameAnglo Structural Solutions (UK) Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Anglo House
557-563 Rayleigh Road
Leigh On Sea
Essex
SS9 5HP
Company NameThe Italian Wine Company Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
Company NameKentmere Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration1 month (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Littlestone Road
New Romney
Kent
TN28 8LP
Company NameHarpnet Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Beaumont Gate
Shenley Hill
Radlett
Hertfordshire
WD7 7AR
Company NameRPX Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 27 February 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
289 Warsash Road
Fareham
Hampshire
PO14 4LS
Company NameGlenford Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration6 days (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePortford Services Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 February 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Curzon Mews
Wilmslow
Cheshire
SK9 5JN
Company NameMicroline (GB) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
59 The Broadway
Greenford
Middlesex
UB6 9PN
Company NameTowncroft Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Cherry Holt Avenue
Heaton Mersey
Stockport
Cheshire
SK4 3PT
Company NameMcCormack Design Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Willoughby Close
Old Hall
Warrington
Cheshire
WA5 5QP
Company NameDeneworth Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 18 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Merryhills Drive
Oakwood
Enfield
Middlesex
EN2 7PQ
Company NameJ B Design UK Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Cleeve
Glascote
Tamworth
Staffordshire
B77 2QD
Company NameRushmere Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration4 weeks (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Addison Road
London
E11 2RG
Company NameMossway Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Grindley Avenue
Chorlton
Manchester
M21 7NE
Company NameOosola Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
97 Pilgrim Street
Newcastle
Tyne & Wear
NE1 6QF
Company NameLegend Training Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
Lancashire
M3 3BP
Company NameTelecom Consultancy Services Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Maginnis And Co
24 Broad Street
Salford
Lancashire
M6 5BY
Company NameHamilton Locke(Subsidiary) Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Marsland House
Marsland Road
Sale
Cheshire
M33 3AQ
Company NameMazco (International) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
143 Sandy Lane
Rochdale
Lancashire
OL11 5DR
Company NameElmsfield Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKeith Billings Machinery Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Calderstone Court
Middlestown
Wakefield
West Yorkshire
WF4 4UE
Company NameM.S.S. Estates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNubian Concepts Marketing Consultancy Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration3 days (Resigned 06 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7-11 Kensington High Street
London
W8 5NP
Company NameGroundscape Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration2 weeks, 2 days (Resigned 19 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
115 Elmstead Avenue
Wembley
Middlesex
HA9 8NT
Company NameBusiness Support Systems Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NamePriority Chauffeur Services Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Russell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
Company NameEast Africa Garage Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration10 months (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 9 25 Watsons Road
Wood Green
London
N22 4TZ
Company NameKennedy Strong Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 March 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Meeting House Farm
Oulton
Norwich
Norfolk
NR11 6NZ
Company NameTailor Made Golf Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 05 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor, Jackson House
Sibson Road
Sale
Cheshire
M33 7RR
Company NameThe Wine Basket Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration6 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDial-A-Drink Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment Duration6 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ccs House
77 Gillygate
York
North Yorkshire
YO3 7EA
Company NameSnake Surveys Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWardway Golf And Leisure Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Old Marsh Farm House
Welsh Road
Deeside Flintshire
Clwyd
CH5 2LR
Wales
Company NameDeeba (Manchester) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Swayfield Avenue
Longsight
Manchester Lancashire
M13 0NQ
Company NamePrism Print & Design Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Driscoll Workshops
Ellen Street
Cardiff South Glamorgan
CF1 5BP
Wales
Company NameLogic Control Design Ltd
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Anchorage
22a Walsall Road
Curchbridge
Cannock
WS11 3JU
Company NameWood Lane Saw Mills Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ratcliffe & Co
7 Chorley New Road Bolton
Lancashire
BL1 4QR
Company NameSaw Mill Machinery Resources Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2-10 Archer House
Britland Estate Northbourne Road
Eastbourne
East Sussex
BN22 8PW
Company NameBird-Online.co.uk Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ashdale Cottage Ashdale Lane
Hill Mountain, Houghton
Milford Haven
Dyfed
SA73 1NB
Wales
Company NameOSUN Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Mill Farm Avenue
Sunbury On Thames
Middlesex
TW16 7DF
Company NameBraveheart Design Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 March 1998 (same day as company formation)
Appointment Duration4 days (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKMA (U.K.) Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
103 Castle Street
Edgeley
Stockport
Cheshire
SK3 9AR
Company NameChancery Insolvency Solutions Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Gibson Appleby
1 - 3 Ship Street
Shoreham-By-Sea
West Sussex
BN43 5DH
Company NameFiletravel (912) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (914) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (939) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (937) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (942) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (936) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (911) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (941) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (909) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (913) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (905) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (940) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (910) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (934) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (935) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (938) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (943) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (916) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (917) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (915) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameLanre Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration6 days (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Laburnum Court
Laburnum Road
Mitcham
Surrey
CR4 2NA
Company NameFiletravel (906) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (908) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameAdams Arkwright Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Thelwall Lane
Latchford
Warrington
Cheshire
WA4 1LJ
Company NameFiletravel (907) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (919) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (932) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (925) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (933) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (926) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (922) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (921) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (923) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (902) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (904) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (903) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (929) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (930) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (927) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (901) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (924) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (918) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (928) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (931) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (920) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (900) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameToby Homes Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Inglewood Cottage
Inglewood Avenue
Wirral
Merseyside
L46 0SD
Company NameFiletravel (945) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (944) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameManchester Sign Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (948) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (946) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameTotal Business I.T. Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 12 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Duke Street
Glossop
Derbyshire
SK13 8JD
Company NameFiletravel (947) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (949) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameM & B Electrical Services Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Westhaven Drive
Northfield
Birmingham
West Midlands
B31 1DR
Company NameDHP Consultancy Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Brookfold Road
Stockport
Cheshire
SK4 5EJ
Company NameAvanti Airlink Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
120 High Street
Bloxwich
Walsall
West Midlands
WS3 2DG
Company NameT & M (Transport) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O A Phillips & Co
Wilsons Park
Monsall Road Newton Heath
Manchester
M40 8WN
Company NameJones, Burns & Davies Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTEK Cafe Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
820a Green Lanes
London
N21 2RT
Company NameMongoose Classified Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
820a Green Lanes
London
N21 2RT
Company NameOk Computer Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBrainblaster Books Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Penlands Vale
Steyning
West Sussex
BN44 3PL
Company NameOlympia Personal Computers Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
367 Kensington High Street
London
W14 8QZ
Company NameLiberator Furniture Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Clover Nook Road
Cotes Park Industria Somercotes
Alfreton
Derbyshire
DE55 4RF
Company NameAdvantage Installations Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1a Llannerch Road East
Colwyn Bay
Conwy
LL28 4DH
Wales
Company NameCreative Cartography Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Mutley Plain
Mutley
Plymouth
Devon
PL4 6LA
Company NameAERO Skill Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameF. Parsonage + Co Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 13 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Exchange 12 Compton Road
Wimbledon
London
SW19 7QD
Company NameInterman Services Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Cinder House Drakelow Lane
Wolverley
Kidderminster
Worcestershire
DY11 5RY
Company NameP J M Vehicle Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRail Promotions Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Courtyard House
30 Worthing Road
Horsham
West Sussex
RH12 1SL
Company NameThe Praetorian Guard Trading Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAuto Trader Warranty (Direct) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWest Learning Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameConstruction Design Practice Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bell Advisroy Llp Tenth Floor 3
Spinningfields
Manchester
M3 3HF
Company NameBalance Consulting Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Charborough Way
Sturminster Marshall
Wimborne
Dorset
BH21 4DH
Company NameMediterranean Express Container Lines Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePearl Electrical Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pegasus House
5 Winckley Court, Mount Street
Preston
Lancashire
PR1 8BU
Company NameIntertravel Leisure (UK) Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
First Floor 78a High Street
Ilfracombe
Devon
EX34 9NQ
Company NameAsh Construction (Marple) Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Church Lane
Marple
Stockport
SK6 7NQ
Company NameCompass Fm Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Corner House
177 Cross Street
Sale
Cheshire
M33 7JQ
Company NameHartill Project Services Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
46 West Avenue
Stockton Heath
Warrington Cheshire
WA4 6HX
Company NameG.E.L. Securities Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameEmerald Logistics Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lizban House
Lizban Street
London
SE3 8SS
Company NameJ Data Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePC2 Computer Supplies Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDial-A-Drink (York) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ccs House
77 Gillygate
York
North Yorkshire
YO31 7EA
Company NameWilliwosh Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Cue Club (Kingston) Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
198 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3LF
Company NameFloreat Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Windsor Way
Knutsford
Cheshire
WA16 6JB
Company NameWOSH Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameComputer Formulations Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Abbey Road
Rochester
Kent
ME2 3QB
Company NameAnsadoor Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePineology Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 20 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O P K F Uk Llp
Sovereign House Queen Street
Manchester
M2 5HR
Company NameXBY Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDalethorpe Trading Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameRedmere Enterprises Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 week (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
31 Church Road
Northenden
Manchester
M22 4NN
Company NameThe Raj Take Away Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
175 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SD
Company NamePump Textile & Hosiery Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
60 Rugby Street
Manchester
Lancashire
M8 9SN
Company NameKGS Engineering Design Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Thistleberry Avenue
Newcastle
Staffordshire
ST5 2LT
Company NameGrain The Fashion Workshop Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Ranworth Avenue
Stevenage
Hertfordshire
SG2 8SL
Company NameSkyline UK Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEuropa Student Services Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Heritage Way
Llanymynech
Shropshire
SY22 6LL
Wales
Company NameRajdan Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Cholmondeley Avenue
Timperley
Altrincham
Cheshire
WA14 5BA
Company NameTrade Cards UK Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration11 months, 1 week (Resigned 01 March 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
61 Huntley Road
Sheffield
South Yorkshire
S11 7PB
Company NamePriority Car Hire Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 month (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Russell Beford House
City Forum
250 City Road
London
EC1V 2QQ
Company NameBlack Iris Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration6 days, 23 hours (Resigned 31 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
79 Fairbridge Road
London
N19 3EP
Company NameGarth Edwards Electrical Contractors Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
72 Frank Street
Preston
Lancashire
PR1 1PB
Company NameJazmin Properties Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101b Kings Cross Road
London
WC1X 9LP
Company NameHawkstone Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration1 week, 2 days (Resigned 03 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Riverlea
Penny Lane
Shepperton
Middlesex
TW17 8NF
Company NameAnthony Byrne Associates Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
266 Lavender Hill
Battersea
London
SW11 1LJ
Company NameInter IT Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 1998 (same day as company formation)
Appointment Duration2 days (Resigned 26 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Crowline Walk
St Pauls Road
London
N1 2RH
Company NameWhite Cat Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hanley & Co, Spring Court
Spring Road, Hale
Cheshire
WA14 2UQ
Company NameVintage Business Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameS.C. Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Nortenden
Manchester
M22 4FZ
Company NameFarmair Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameLong Jump Records Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 March 1998 (same day as company formation)
Appointment Duration4 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Nortenden
Manchester
M22 4FZ
Company NameDavid Lumb (Tax Consultants) Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gresham
25 Pownall Avenue, Bramhall
Stockport
Cheshire
SK7 2HE
Company NameDEEJ It Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Upton Grange
Widnes
Cheshire
WA8 9ZA
Company NameBuild-It Construction Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Mill Street
Maidstone
Kent
ME15 6XW
Company NameLogistic Consultancy Services Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFoodline (North East) Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Partnership Court
Seaham Grange Industrial Estate
Seaham
County Durham
SR7 0PX
Company NameQuatraset Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 March 1998 (same day as company formation)
Appointment Duration3 days, 23 hours (Resigned 30 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suite 3 143/145 Yorkshire Street
Oldham
Lancashire
OL1 3TH
Company NameKatelles Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Banks House
Ty Isa Road
Llandudno
Conwy
LL30 2PL
Wales
Company NameSKB Communications Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Bucknall Way
Beckenham
Kent
BR3 3XL
Company NameR B Business Services Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Holyrood Avenue
Widnes
Cheshire
WA8 9EN
Company NameOmni Solutions Holdings Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAthina Express Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Northgate House
St Marys Place
Newcastle Upon Tyne
Tyne & Wear
NE1 7PU
Company NameP W T (UK) Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
48 Navigation Wharf
Liverpool
Merseyside
L3 4DN
Company NameS & M Tyres Distributors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 13 Heybridge Way
Lea Bridge Road
Leyton
London
E10 7NQ
Company NameC. Eyre Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
69 Pedders Lane
Blackpool
Lancashire
FY4 3HY
Company NameCloverleaf Caterers Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Brocklehurst Avenue
Norton
Sheffield
South Yorkshire
S8 8JF
Company NameWomens Boxing News Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration5 days (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Orchard Street
Rainham
Kent
ME8 9AB
Company NameHorizon & Technology Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
52 High Street
Pinner
Middlesex
HA5 5AW
Company NameCybercraft Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 06 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Euston Place
Leamington Spa
Warwickshire
CV32 4LN
Company NameIt Pact Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Brynlow Drive
Middlewich
Cheshire
CW10 0PD
Company NameAerial Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Woodhall, 27 The Avenue
Andover
Hampshire
SP10 3EP
Company NameSimon Built (Furniture) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Lower Richmond Road
Putney
London
SW15 1JP
Company NameCarte D'Or Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Guild Of Mnemonists Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSynaptics Solutions Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Trueman Close
Birkenhead
Merseyside
L43 7YR
Company NameRail Travel And Tourism Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameA G Merry Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 St Giles Court
Dane Road
Ealing
London
W13 9AQ
Company NameCulina Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Century House
Ashley Road
Hale
Cheshire
WA15 9TG
Company NameO'Neil Motors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Portslade Road
Wandsworth
London
Sw8
Company NameJohn Dooley Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
73 Market Street
Mottram Via Hyde
Cheshire
Tameside
SK14 6JQ
Company NameBeech Hill Tandoori Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAquastar Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePuzzling People Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5n Beverley Business Park
Grovehill Road
Beverley
North Humberside
HU17 0JN
Company NameZ Management Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCostello Automotive Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
North Tye
Crockenhill
Swanley
Kent
BR8 8LQ
Company NameFix 2000 Consultants Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10-12 New College Parade
London
NW3 5EP
Company NameFinn Car UK Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
76 Lymington Bottom
Four Marks
Alton
Hampshire
GU34 5AH
Company NamePlaster Italia Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Cottons Gardens
Shoreditch London
E2 8DN
Company NamePop Holdings Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Flat 2
33 Seward Road
London
EC1V 3PA
Company NameCharisco Ltd
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Manor Courtyard
Hughenden Avenue
High Wycombe
Buckinghamshire
HP13 5RE
Company NameFiletravel (986) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (987) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (985) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (989) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (988) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (984) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (973) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (972) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (976) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (979) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (975) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (974) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (978) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (980) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (981) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (977) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameMillingham Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
325 Bowes Road
London
N11 1BA
Company NameFiletravel (982) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameCroftgrove Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Southbrook Avenue
Crumpsall
Manchester
M8 4NH
Company NameFiletravel (983) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameCranmere Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
169 Borden Lane
Sittingbourne
Kent
ME10 1DA
Company NameFiletravel (951) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (994) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (992) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (997) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (955) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (953) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (990) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (957) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (991) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (999) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (954) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (998) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (952) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (996) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (995) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (958) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Liverpool
L20 3AS
Company NameFiletravel (950) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (993) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (956) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (964) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameBollinhall Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Park Street
Macclesfield
Cheshire
SK11 6SR
Company NameFiletravel (970) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Liverpool
L20 3AS
Company NameFiletravel (968) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (959) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameSilhouette Executive Cars Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Gladstone House
77-79 High Street
Egham
TW20 9HY
Company NameFiletravel (966) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (960) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameManbridge Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Chapel Road
Weldon
Corby
Northamptonshire
NN17 3HP
Company NameFiletravel (963) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (962) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameAmcoco Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Ellams Place
Newcastle Under Lyme
Staffordshire
ST5 6EF
Company NameFiletravel (969) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameS.T. Trading Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Old Church
48 Verulam Road
Saint Albans
Hertfordshire
AL3 4DH
Company NameFiletravel (971) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Lso 3as
Company NameFiletravel (967) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (965) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (961) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePremier Mobile Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3rd Floor Sutherland House
5-6 Argyll Street
London
W1F 7TE
Company NameCrestford Services Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration6 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
234 Manchester Road
Warrington
Cheshire
WA1 3BD
Company NameTrialysis Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
57 Monks Avenue
New Barnet
Hertfordshire
EN5 1DA
Company NameAncestor It Recruitment Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Grangefield Works
Richardshaw Lane
Leeds
LS28 6JT
Company NameDarwood Designs Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 22 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLinksway Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Flowery Field Green
Hyde
Cheshire
SK14 4NW
Company NameS P Performance Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameSimply The Best Telecommunications Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
294 Merton Road
London
SW18 5JW
Company NameWoodworld Design & Manufacturing Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Millennium Telecommunication Company (UK) Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Oldham Road
Rochdale
Lancashire
OL16 1UA
Company NameAdwell Enterprises Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Stockport Road
Cheadle Heath Stockport
Cheshire
SK3 0HZ
Company NameStuart Whittam Power Engineering Services Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration3 days (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Elm Grove
Rhyl Denbighshire
Clwyd
LL18 3PD
Wales
Company NameWigan & Leigh (I) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O D M Patel Fcca Mipa
40 Great James Street
London
WC1N 3HB
Company NameSpring Creations Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O D M Patel Fcca Mipa
40 Great James Street
London
WC1N 3HB
Company NameThe London Laundry Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameOptima Services And Training Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBush Motors (Bard Road) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
820a Green Lanes
London
N21 2RT
Company NameTapsell Services Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
156 Bunning Way
London
N7 9UW
Company NameFirst Choice Mortgages Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 1998 (same day as company formation)
Appointment Duration4 days (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
203 Great Horton Road
Bradford
West Yorkshire
BD7 1RP
Company NameBrackford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Begbies Traynor 1 Winckley Court
Chapel Street
Preston
Lancashire
PR1 8BU
Company NameOutcrop Network Enterprises Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Outcrop Cottage
Winster
Windermere
Cumbria
LA23 3NR
Company NameThe Women'S Professional Boxing Association Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Orchard Street
Rainham
Kent
ME8 9AB
Company NameFunplay Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 East Crescent
Bush Hill Park
Enfield
Middlesex
EN1 1BS
Company NameCutter-Atkinson Pipe Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386 388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAmbassador Security Consultancy Sa Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Hall Road
Bawdeswell
Dereham
Norfolk
NR20 4SQ
Company NameThe Women'S Boxing Association Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Orchard Street
Rainham
Kent
ME8 9AB
Company NameThe Women'S Amateur Boxing Association Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
66 Orchard Street
Rainham
Kent
ME8 9AB
Company NameMemory Sports Promotion & Control Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 1998 (same day as company formation)
Appointment Duration1 week (Resigned 27 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sthe Memory Centre
St Mellons Enterprise Centre
31 Crickhowell Road, St. Mellons
Cardiff, South Glamorgan
CF3 0EX
Wales
Company NameCurry House Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
272-274 Lees Road
Oldham
Lancashire
OL4 1PA
Company NameTechnical Security Services Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Far Folly
Calfstock Lane
Farningham
Kent
DA4 9JH
Company NameSP & A Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sutton House
6 Sutton Close
Folkestone
Kent
CT19 5LL
Company NameUnilink Networks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hancock House
Smallgate
Beccles
Suffolk
NR34 9AE
Company NameFahrenheit 451 Conceptual Communications Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFrodesley Designs Ltd
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Oaks Spring Village
Horsehay
Telford
Shropshire
TF4 2LX
Company NameRugby Concept Modelling Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
19 Balcombe Road
Rugby
Warwickshire
CV22 5HY
Company NameIsland Fashions Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Byfleet Close
Bilston
West Midlands
WV14 9YL
Company NameJohn Roberts (Joinery) Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
250 St Marys Road
Moston
Manchester
M40 0AY
Company NameAutomotive Concept Engineering Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Vowchurch Court Farm
Vowchurch
Hereford
HR2 0RB
Wales
Company NameUrban Research Laboratory Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Johnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
Company NameNorthumberland Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Sea View
Amble
Morpeth
Northumberland
NE65 0BE
Company NameNatasha Clothing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMichael Kearney Finance Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 Green Lane
Freckleton
Preston
Lancashire
PR4 1RP
Company NameAdvanced Computer Connections Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Century House
Ashley Road, Hale
Altrincham
Cheshire
WA15 9TG
Company NameBuzz Communications Concepts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKearney Patterson Auto Leasing Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 Green Lane
Freckleton
Preston
Lancashire
PR4 1RP
Company NameInspiration Team Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Hatherlow Heights
Romiley
Stockport
Cheshire
SK6 3DX
Company NameCa & C Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
197 Trinity Road
Wandsworth
London
SW17 7HW
Company NameDial-A-Drink (Harrogate) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Kingsley Road
Harrogate
North Yorkshire
HG1 4RB
Company NameJ.F.L. Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Abbey Lane
Leigh
Lancashire
WN7 5NX
Company NameAllfor It Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 April 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNewton Tek Aerospace Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45/49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameAyesha Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 St Albans Avenue
Hartshead Estate
Ashton Under Lyne
Lancashire
OL6 8DE
Company NameLunch Express Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bridge House
Ashley Road, Hale
Altrincham
Cheshire
WA14 2UT
Company NameDeltateq Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
80 Marland Crescent
Reddish
Stockport
SK5 6UA
Company NameRichmond General Sheet Metal Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Omega Court
368 Cemetery Road
Sheffield
South Yorkshire
S11 8FT
Company NameMPD Motorcycle Hire Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGlobal Healthcare Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRicher Colours Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
409 Petre Street
Sheffield
South Yorkshire
S4 8LL
Company NameTekhelp Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 week, 5 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Queen Street
Mosborough
Sheffield
South Yorkshire
S20 5BP
Company NameMidland Maps Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor
57a Broadway
Leigh On Sea
Essex
SS9 1PE
Company NameDynacom Link Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAmberdale Estates Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Priory Mews
Priory Road St Neots
Huntingdon
Cambridgeshire
PE19 1AT
Company NamePrimwell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Ascot Close
Cepen Park South
Wiltshire
SN14 0SL
Company NameEmbroidered Ink Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 20 Railway Road Industrial
Estate, Railway Road
Darwen
Lancashire
BB3 3EH
Company NameFirst Contact Computer Consultancy Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
205 Maurer Court
Mudlarks Boulevard
Greenwich
London
SE10 0SZ
Company NameKARL Naumann Management Accounting Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
98-100 Albert Road
Southsea
Hampshire
PO5 2SW
Company NameSpecialist Computer Technologies Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 30 April 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
87 Midhurst Road
London
W13 9TJ
Company NameQuestford Enterprises Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 1998 (same day as company formation)
Appointment Duration2 days (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Coopers Row
Cypress Point
Lytham St Annes
Lancs
FY8 4UD
Company NameOrpheus Investments Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 April 1998 (same day as company formation)
Appointment Duration1 day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Craig Lea House The Knowle
Tirley
Gloucester
Glos
GL19 4HE
Wales
Company NameGSC (UK) Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Concorde House Grenville Place
Mill Hill
London
NW7 3SA
Company NameWisdom Overseas Investments Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Mansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
Company NameG.E. Marble Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTEES Consultancy Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Whymark Avenue
Wood Green
London
N22 6DJ
Company Name20/20 Creations Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Homewood
Old Perry Street
Chislehurst
Kent
BR7 6PL
Company NameI 2000 Security Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameVirginia Fashion Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 High Street
Northwood
Middlesex
HA6 1BN
Company NameRestaurants (China) Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameP.D.H. It Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
54 Brouncker Road
Acton
London
W3 8AQ
Company NameGoodness And Mercy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Landor House
Camberwell Road
London
SE5 7JE
Company NameGelford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration5 days (Resigned 06 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLifetime Fencing Co Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBowford Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 02 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDrewford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameS.Conner Site Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 May 1998 (same day as company formation)
Appointment Duration4 days (Resigned 05 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Blackburn Road
Clayton Le Moors
Accrington
Lancashire
BB5 5JT
Company NameDb Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Queen Street
Sheffield
S1 1WF
Company NameFalford Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Kings Chambers
Queens Cross
Dudley
West Midlands
DY1 1QT
Company NameCoveway Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameK A H Consultancy Ltd
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Priory Lane Priory Lane
Macclesfield
SK10 4AF
Company NameJosephine Wise Academy Of Arabic Dance Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
820 Green Lanes
London
N21 2RT
Company NamePlaswell Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Eagle Court
Concord Business Park
Threapwood Road
Manchester Cheshire
M22 0RR
Company NameLISA Liami Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLowdham Welding Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Friars Walk
Newton
Nottingham
NG13 8HE
Company NameOrchid Canyon Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameArchon 285 Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
42 Ravenoak Road
Davenport
Stockport
Cheshire
SK2 7BQ
Company NameHYDE I.T. Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Albert Road
Millisons Wood Meriden
Coventry
West Midlands
CV5 9AS
Company NameElhadaf Quality Control & Inspection Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHelpwell Ltd.
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAvalon Castle Design Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Arnold Avenue
Hopwood
Heywood
Lancashire
OL10 2ND
Company NameGladrags Enterprises Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
99 Lewis Road
Droylsden
Manchester
M43 6WR
Company NameDirect Marketing International Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameCrepton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 02 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTekford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14/30 City Business Centre
Hyde Street
Winchester
Hampshire
SO23 7TA
Company NameMartin Leonard Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Long Acre Drive
Nottage
Porthcawl
Mid Glamorgan
CF36 3SB
Wales
Company NameParkgate Property Services Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePosh Nosh Foods Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit A14 Bersham Enterprise
Centre, Plas Grono Road
Rhostyllen, Wrexham
Clwyd
LL14 4EG
Wales
Company NamePegasus Advertising Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNeutral Breakbulk Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRichard Knight Engineering Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameConsort Computer Industries Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 16
Sovereign Enterprise Park
Salford
Manchester
M5 2UP
Company NameAddison Transport Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 15 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePhillips Fire Protection Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Orchard Road
Failsworth
Manchester
Lancashire
M35 9GU
Company NameAinsworth Powell Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWall Electrical Contractors Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 16 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMagenta Property Company Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Floor, The Old Tamnery
Eastgate
Accrington
Lancashire
BB5 6PW
Company NameSocial Care Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameShahbaaz Indian Cuisine Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13-14 Standfield Centre Worsley
Manchester
Lancashire
M28 1FB
Company NameDPK International Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 May 1998 (same day as company formation)
Appointment Duration3 days (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dpk House 186 Chase Side
London
N14 5HN
Company NameDelta Ventures International Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Basement Suite
Southbank House
Black Prince Road
London
SE1 7SJ
Company NameScreendragon International Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Baltic Street East
London
EC1Y 0UP
Company NameDrayford Trading Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 29 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTurnbill Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration3 weeks, 1 day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Exeter Street
Brighton
East Sussex
BN1 5PG
Company NameAmblewood Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAmblemere Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Thelwall Lane
Latchford
Warrington Cheshire
WA4 1LJ
Company NameN. Osagie Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
56 Pembroke Road
Walthamstow
London
E17 9PB
Company NameTresville Ventures Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 179 Homestead Way
New Addington
Croydon
Surrey
CR0 0DT
Company NameDPK Finance Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Dpk House 186 Chase Side
London
N14 5HN
Company NameLimjp Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 28 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTwyfield Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
37 Holdenbrook Close
Leigh
Greater Manchester
WN7 1RW
Company NameIAN Taylor Mechanical Design Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Kempton Close
Newton Le Willows
Merseyside
WA12 0BD
Company NameGosfield Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment Duration2 days (Resigned 20 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
93 Plimsoll Way
Victoria Dock
Hull
East Yorkshire
HU9 1PX
Company NameCoudrais Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Audley Street Works
Audley Street
Mossley
Lancashire
OL5 9NQ
Company NameSupco Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
122 Aylesbury Road
Wendover
Aylesbury
Buckinghamshire
HP22 6AD
Company NameG.M.K. Distribution Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 18 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHouse Of Asher (Contracts) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Insol House
39 Station Road
Lutterworth
Leicestershire
LE17 4AP
Company NameEd (IMS) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Ardwell Close
Crowthorne
Berkshire
RG45 6BA
Company NameE. U. Building Company Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company Name72 Muswell Hill Road Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ground Floor
72 Muswell Hill Road
London
N10 3JR
Company NameCP Developments Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Lower Teddington Road
Kingston Upon Thames
Surrey
KT1 4ER
Company NamePencader Stud Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pencader Stud
New Inn
Pencader
Dyfed
SA39 9BE
Wales
Company NameWatchworks Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
77 High Street
Camberley
Surrey
GU15 3RB
Company NameAnglo-American Coach Industries Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 May 1998 (same day as company formation)
Appointment Duration1 day (Resigned 27 May 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameFiletravel (1013) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1015) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1014) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameCharlotte Clothing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Heaton Mills
Heaton St Denton
Manchester
M34 3RG
Company NameDGA Utilities Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration4 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 The Grove
Sidcup
Kent
DA14 5NQ
Company NameWhittonfield Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
30 Earl Street
Salford 7
Manchester
Lancashire
M7 1LL
Company NameHollyford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration5 days (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rifsons
63-64 Charles Lane
St John'S Wood
London
NW8 7SB
Company NameBel-Air Telecom Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 New Street
Erdington
Birmingham
West Midlands
B23 6SD
Company NameBel-Air Property Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 New Street
Erdington
Birmingham
West Midlands
B23 6SD
Company NameBel-Air Group Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 New Street
Erdington
Birmingham
West Midlands
B23 6SD
Company NameNisumi Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ivy Stores
Plantation Road
Amersham
Buckinghamshire
HP6 6HL
Company NameJ C Building Contractors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (1024) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameGrand Prix Motors Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameTruford Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 weeks (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Shakespeare House
37/39 Shakespeare Street
Southport
Merseyside
PR8 5AB
Company NameFiletravel (1006) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1017) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFuture Hydro Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNetconsult (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 5a 2nd Floor D&R Business
Centre 2/8 Fountayne Road
London
N15 4QL
Company NameFiletravel (1001) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameAblewell Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
35a Arlingford Road
London
SW2 2SR
Company NameFiletravel (1007) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameZuhid (UK) Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Westfield Drive
Kenton
Harrow
Middlesex
HA3 9EG
Company NameEfficient Domestic Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameWeb-Cafe Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNupur Enterprise Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSHP Software Consultancy Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Laurel Road
Tipton
West Midlands
DY4 9QX
Company NameTJL Civil Engineering Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Hanover Road
Tottenham
London
N15 4DL
Company NameFiletravel (1000) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameGladeway Homes Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
132 Highfield Road
Blackpool
Lancashire
FY4 2HH
Company NameLarnier Ltd
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration4 days (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Watkins Drive
Prestwich
Manchester
M25 0DS
Company NameFiletravel (1005) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1023) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1004) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1016) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company Name21st Century Vending Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Lapstone Gardens
Kenton
Harrow
Middlesex
HA3 0EB
Company NameMeeja Works Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Henley Lodge
Willow Walk
London
E17 7LB
Company NameFones Direct (UK) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Oldham Road
Rochdale
Lancashire
OL16 1LA
Company NameAcorn Project Management Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Railton Avenue
Rainhill
Prescot
Merseyside
L35 0QB
Company NameHawthorn Management Solutions Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Hawthorn
31 Duncan Road
Woodley Reading
Berkshire
RG5 4HR
Company NamePetite Portraits Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Denham House
33-37 Grosvenor Street
Stalybridge
Cheshire
SK15 2JN
Company NameFiletravel (1003) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameSm Consultants Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Westfield Drive
Kenton
Harrow
Middlesex
HA3 9EG
Company NameViewford Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sovereign House
The Bramhall Centre Bramhall
Stockport
Cheshire
SK7 1AW
Company NameFiletravel (1008) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1018) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1002) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameDiamond (I.T.) Consultants Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Laburnum Way
Cheadle Heath
Stockport
Cheshire
SK3 0LP
Company NameInformation Technology Specialists Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
265 Blackmoor Drive
Liverpool
Merseyside
L12 3HA
Company NameR.M.B. Computers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
55 Essex Road
Manor Park
London
E12 6RF
Company NameCropper And Co. Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2 Old Court Mews
311a Chase Road
Southgate
London
N14 6JS
Company NamePanet Developments Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameBay Software Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Holly Cottage
New Road, East Huntspill
Highbridge
Somerset
TA9 3PZ
Company NameInternational Linen Corporation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 09 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Turret House
Mount Folly
Bodmin
Cornwall
Company NameFiletravel (1010) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1021) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1019) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1022) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1020) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1012) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1009) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1011) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameAnglo-American Coach Manufacturing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Trafford Plaza
Seymour Grove
Manchester
Lancashire
M16 0LD
Company NameJason Joel Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Sandbriggs
Lancaster Road, Garstang
Preston
Lancashire
PR3 1JA
Company NameAbacus Vehicle Contracts Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Chorlton Brook House
164-200 Stockport Road
Cheadle
Cheshire
SK8 2DP
Company NameAssured Refugee Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Honor Oak Rise
London
SE23 3QY
Company NameG. S. Rising Damp/Timber Specialists Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
17 Simmons Lane
London
E4 6JH
Company NameJ. P. Promotions (UK) Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
196 Marsland Road
Sale
Cheshire
M33 3NE
Company NameHandley Enterprises Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Devoran Lane
Devoran
Truro
Cornwall
TR3 6PA
Company NameBreakthrough Training Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6a Station Street
Saltburn By The Sea
Cleveland
TS12 1AE
Company NameBaguley Mini-Market Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameNerzit Ventures Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Westoe Road
London
N9 0SH
Company NameBhikha Information Technology Services Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
38 Clifton Road
Kenton
Middlesex
HA3 9NS
Company NameNRN Design Consultancy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameC.S. Martin Electrical Contractors Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
67 Kenwood Road
Stretford
Manchester
M32 8PS
Company NameMorgan Internet Service Technology Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Clover Gardens
Ludgershall
Andover
Hampshire
SP11 9TD
Company NameSeagal Apparels Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGold Mortgage Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suffolk House
21 Silver Street
Hull
Hunberside
HU1 1JG
Company NameGuest Decor Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Antelope Business Centre
Antelope Walk
Dorchester
Dorset
DT1 1BE
Company NameMortgage Gold Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Suffolk House
21 Silver Street
Hull
Humberside
HU1 1JG
Company NameAllinthegame Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Warrington Road
Cuddington
Cheshire
CW8 2LJ
Company NameFiletravel (1039) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1025) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1035) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1037) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1038) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1036) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 12 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameNationwide Electrical Contractors Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Wagstaff & Co 516 Wilmslow Road
Manchester
Lancashire
M20 4BS
Company NameArgall Properties Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Riverside House
1/5 Como Street
Hornchurch
Essex
KM12 4LQ
Company NameImage Surveillance Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMultichoice (UK) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Unit 2 Station Buildings
Station Square
Colwyn Bay
Conwy
LL29 8DF
Wales
Company NameTrevana Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bridgewater House
Century Park Caspian Way
Altrincham
Cheshire
WA14 5HH
Company NameUltimate Sporting Events Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Jaxons House 21 Hallgate
Wigan
Lancashire
WN1 1LR
Company NameFirst In Consultancy Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Alanthus Close
Lee
London
SE12 8RE
Company NameOwnhome Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Acre Court
Leeds
West Yorkshire
LS10 4JQ
Company NameDirect Pc'S UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration4 days (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameD. Cowherd Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration1 day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Blackburn Road
Clayton Le Moors
Accrington
Lancashire
BB5 5JT
Company NameFarnton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 June 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
352 King Street
London
W6 0RX
Company NameBond Recruitment Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
78 Borough Road
Altrincham
Cheshire
WA15 9EJ
Company NameNDT Direct Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coates & Co
Chartered Accountants
2 Fairhope Avenue Morecambe
Lancashire
LA4 6JZ
Company NameFiletravel (1045) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1034) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1043) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameBramley - Copperbeech Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Park Street
Macclesfield
Cheshire
SK11 6SS
Company NameFiletravel (1041) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1044) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1033) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1046) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1042) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1029) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1028) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1040) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1027) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1049) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1048) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameG M C Safety Services Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Hedgeway
Guildford
Surrey
GU2 7RD
Company NameNDT Traders Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Ladies Walk Industrial Estate
Caton Road
Lancaster
LA1 3NX
Company NameFiletravel (1047) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameThe Cowgunners Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22 Claypole Road
London
E15 2RJ
Company NameFiletravel (1026) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1032) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1030) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NamePIES Cafe Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment Duration3 days (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Mandale Road
Thornaby
Stockton On Tees
Cleveland
TS17 6AD
Company NameFiletravel (1031) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameAvonics Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Northstage
78 Broadway
Salford
M50 2UW
Company NameMediterranean Cuisine Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
NE2 1QQ
Company NameBritannia Self Drive Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 2
Kings Park Business Centre
152-178 Kingston Road New Malden
Surrey
KT3 3ST
Company NameMiddle England Financial Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Kingfisher Way
Birmingham
West Midlands
B30 1TG
Company NameHamwell Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment Duration5 days (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NamePricelect Engineering Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Colin Price
11 Hurstleigh Drive Heysham
Morecambe
Lancashire
LA3 2HY
Company NameCapital First Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47 Fernlea Road
Balham
London
SW12 9RT
Company NameTeam Export Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box 692
Wembley
Middlesex
HA0 4ZH
Company NameJ V M Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
203 Schoolhouse
Pages Walk
London
SE1 4HG
Company NameProperty Letts Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Latymer Court
West Kensington
London
W6 7JD
Company NameCarelian (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameEuro-Resources Group Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Latymer Court
West Kensington
London
W6 7JD
Company NameEURO Marketing Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Company NameDWPM Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
9 Spring Bank
Garstang
Preston
Lancashire
PR3 1QX
Company NameProfoil (UK) Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
100 Quay Road
Bridlington
North Humberside
YO16 4JB
Company NamePzinc Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Cedar Terrace
Thackhams Lane Hartley Wintney
Hook
Hampshire
RG27 8HW
Company NameImage Transmission Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45-49 Greek Street
Stockport
Cheshire
SK3 8AX
Company NameActual Data Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 The Rowans
Dalton
Thirsk
North Yorkshire
YO7 3JW
Company NameA & J Joinery Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Beverley Road
Pendlebury Swinton
Manchester
Lancashire
M27 4HY
Company NameChapman Loxley Media Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Peacock Yard
Iliffe Street
London
SE17 3LH
Company NameSmith Directories Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment Duration4 months (Resigned 29 October 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abberley House
9 Himley Road
Dudley
DY1 2QD
Company NameHouse Of Brides Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
83 Ainsworth Road
Radcliffe
Manchester
M26 4FA
Company NamePulse R Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 26 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O B&C Associates
Trafalgar House Grenville Place
Mill Hill London
NW7 3SA
Company NameMicroforce Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Augusta Street
Birmingham
B18 6JA
Company NamePerfect Day Productions Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
144 Malvern Avenue
Nuneaton
Warwickshire
CV10 8NB
Company NameHazardous Waste Productions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Rackclose Road
Alton
Hampshire
GU34 1JJ
Company NameCoolaquest Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
76 Manchester Road
Denton
Manchester
M34 3PG
Company NameOmega Investigations Service Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
44 Manor Lane
Feltham
Middlesex
TW13 4JQ
Company NameRoute One Technologies Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
101 Manton Drive
Luton
Bedfordshire
LU2 7DL
Company NameBrunello'S Cafe Italiano Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 June 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
729 Green Lanes
The Broadway
Winchmore Lane
London
N21 3RX
Company NameFiletravel (1054) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1064) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1055) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1052) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1066) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1056) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1050) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1053) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1062) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1061) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1058) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1060) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1059) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1065) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1051) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1063) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1057) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameHLA Universal Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
57 Windermere Road
Heaviley
Stockport
Cheshire
SK1 4NW
Company NameFiletravel (1083) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1074) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1081) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1076) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1069) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1067) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1072) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1073) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameTailor-Made Accountancy Services Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
12 Wadleys Road
Solihull
West Midlands
B91 1JJ
Company NameFiletravel (1071) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1077) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameKARZ Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Cleveland Cottage
West Humble Street
Dorking
Surrey
RH5 6BT
Company NameFiletravel (1070) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1068) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1082) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1075) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1080) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1078) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameAuto Contracts UK Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NamePan Dunner Worldwide Products Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
266c (Unit C) Church Street
Edmonton
London
N9 9HQ
Company NameFiletravel (1094) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1099) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameMetway Business Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (1097) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1098) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1084) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1096) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1095) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameBrantwich Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Whitehall 75 School Lane
Hartford
Northwich
Cheshire
CW8 1PF
Company NameLancer Business Services Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
134f Kingsland Road
London
E2 8DY
Company NameInternational Guardian (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameThe Legendary Joe Bloggs Incorporated Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Juice Corporations
2-16 Bury New Road
Manchester
Lancashire
M8 8FR
Company NameWaste Logistics Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Manor Hall Avenue
Hendon
London
NW4 1NX
Company NameFiletravel (1089) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1086) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1090) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1093) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1087) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Livrpool
Merseyside
L20 3AS
Company NameFiletravel (1091) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1085) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1092) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1088) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameS. J. Tilley Conservatories Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFall Family Investments Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRbndef Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
820a Green Lanes
Winchmore
London
N21 2RT
Company NameThe Cutting Company (Hampshire) Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Old Farm
Old Farm Drive
Westergate
Chichester West Sussex
PO20 6QX
Company NameHABS Catering Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Pitcairn Court
London Road
Mitcham
Surrey
CR4 3LA
Company NameThe London Property List Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
176a New Kings Road
Fulham
London
SW6 4NE
Company NameNtglobal Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
Company NameSuper Garments Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Ridge House
Ridgehouse Drive
Festival Park
Stoke On Trent
ST1 5TL
Company NameWedkin International Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLamwell Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Wardour Street
London
W1V 3TB
Company NameGlobal Phones Network Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAdams Cost Consultants Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 Sefton Road
Sale
Cheshire
M33 7FH
Company NameStamwell Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
175 Mottershead Road
Wythenshawe
Manchester
Lancashire
M22 7GP
Company NameChipvale Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLimitless Computing & Communications Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
223a Prince Regent Lane
London
E13 8SD
Company NameOptimum Distribution Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameClub Travel Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4th Floor
Jackson House, Sibson Road
Sale
Cheshire
M33 7RR
Company NameOverseas Travel And Tourism Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Pricewaterhousecoopers Llp
Hill House
Richmond Hill
Bournemouth
BH2 6HR
Company NameG. & A. U.K & Euro (Forwarding) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameN.J.W. Developments Restored 2020 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Begbies Traynor
340 Deansgate
Manchester
M3 4LY
Company NameClevefield Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
99 Park Lane
Middlesbrough
Cleveland
TS1 3LN
Company NameFossford Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Tintern Grove
Offerton
Stockport
Cheshire
SK1 4DS
Company NameBridge Holidays Abroad Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameKAHA Technologies Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
112 Seaforth Gardens
Stoneleigh
Epsom
Surrey
KT19 0NP
Company NameCommercial Contracts Advisory Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameENZ Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 The Greys
Woughton On The Green
Milton Keynes
Buckinghamshire
MK6 3EU
Company NameAmdec Powder Products Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 St Petersgate
Stockport
Cheshire
SK1 1EB
Company NameMNE Consulting Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 St Leonards Drive
Timperley
Cheshire
WA15 7RS
Company NameFive Star Estates Ltd
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
C/O Sherlock & Co Ltd
232 Stamford Street Central
Ashton Under Lyne
OL6 7NQ
Company NameOrpheus Consultants Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Manor Park Business Centre
Mackenzie Way
Cheltenham
Gloucestershire
GL51 9TX
Wales
Company NameS2P Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
14 Acorn Avenue
Hyde
Cheshire
SK14 5RR
Company NameInternational Computer Centre Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Berkeley Avenue
Victoria Park
Manchester Greater Manchester
Lancashire
M14 5DN
Company NameWaveney Electrical Services Ltd
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The E-Tech Centre
Boundary Road
Gt Yarmouth
Norfolk
NR31 0LY
Company NamePartner To Partner Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
39 Bracken Close
Chorley
Lancs
PR6 0EJ
Company NameKontek Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Ingleton Welton Low Road
Elloughton
Brough
East Yorkshire
HU15 1SQ
Company NameMW Design Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Rutland House
90-92 Baxter Avenue
Southend On Sea
Essex
SS2 6HZ
Company NameBassys Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMarkridge Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 15 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Vicarage Cottage
Harpley Road Defford
Worcester
Worcestershire
WR8 9BL
Company NameJSL Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameElite Webbs Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRenford Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMelsham Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRemford Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameJ & J Laudat Consulting Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Stepney Green
London
E1 3JU
Company NameCheshire 2000 Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFarkn International Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
339 Summerwood Road
Isleworth
Middlesex
TW7 7QP
Company NameJR & B Seldon Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
62a Bold Street
Liverpool
L1 4EA
Company NameO'Connor Properties Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Hardman Street
Manchester
M3 3HF
Company NameMGD Home Improvements Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Melford Grove
Ingleby Barwick
Stockton On Tees
TS17 0YF
Company NameSimon E. Brophy Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 1998 (same day as company formation)
Appointment Duration1 day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Leonard Street
London
EC2A 4AQ
Company NameRevolving Technologies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
163 Elmstead Avenue
Wembley
Middlesex
HA9 8NU
Company NameLa Casona Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameKemton Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
St Johns Court
72 Gartside Street
Manchester
M3 3EL
Company NameCamton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameApollonia International Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 22 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1a Princes Court
88 Brompton Road
Knightsbridge
London
SW3 1ES
Company NameSerious Promotions Ltd
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment Duration2 days (Resigned 25 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
Company NameNet For Singles Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLiving And Giving Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
134 Sinclair Road
West Kinsington
London
W14 0NL
Company NameDanluc Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 23 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Station Road
Orpington
Kent
BR6 0SA
Company NameClear Directions Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment Duration4 days (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
232 Upton Lane
Widnes
Cheshire
WA8 9AJ
Company NameFiletravel (1112) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1100) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameHolcan Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hollowhead Bam Beaver Close
Wilpshire
Blackburn
BB1 9LB
Company NameSpindale Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
112 Jermyn Street
London
SW1Y 6LS
Company NameFiletravel (1110) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1102) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1105) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1111) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1104) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameBurndale Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Abbey Lane
Leigh
Lancashire
WN7 5NX
Company NameThe Mountain Spring Water Company Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Victory House
Admiralty Place
Chatham Maritime
Kent
ME4 4QU
Company NameFiletravel (1107) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1101) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1103) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameLordswood Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
21 Augusta Street
Birmingham
B18 6JA
Company NameFiletravel (1106) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameThe Studio (UK) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
166 Wandsworth Bridge Road
London
SW6 2UQ
Company NameThe Land Shop U.K. Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
53 Taliesin Avenue
Shotton
Deeside
Flintshire
CH5 1HX
Wales
Company NameFiletravel (1108) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameSPON Enterprises Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22a Granville Park
Blackheath
London
SE13 7EA
Company NameFiletravel (1109) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1121) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1123) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1119) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverool
L20 3AS
Company NameHeron Horticulture Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Office Building
1 Gatwick Road
Crawley
RH10 9RZ
Company NameFiletravel (1115) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1116) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1122) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFelway Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
First Floor
13/14 Dean Street
London
W1V 5AH
Company NameGoodearl-Risboro' Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stations Works
PO Box 2
Princes Risborough
Buckinghamshire
HP27 9DP
Company NameBeam-Tech Data Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Francis Street
Raunds
Wellingborough
Northamptonshire
NN9 6DH
Company NameFelsham Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
7 Sagar House
Sagar Street
Manchester
M8 8EU
Company NameFiletravel (1118) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1117) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1120) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1124) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1113) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1114) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameLava Television Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Abberley House
Himley Road
Dudley
West Midlands
DY1 2QD
Company NameProfile Europe Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 24 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Coldstream House
37 Northumberland Street
Salford
Lancashire
M7 4DQ
Company NameP.P.I. Safeguard Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
151 London Road
Hazel Grove
Stockport
Cheshire
SK7 4HH
Company NameHeathwell Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSutherland & Braunsdorf Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameLAL Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHome Counties Bookmakers Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
149 Vandyke Road
Leighton Buzzard
Bedfordshire
LU7 8HQ
Company NameMedvale Services Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
16 Abbey Lane
Leigh
Lancashire
WN7 5NX
Company NameRelay Group Ltd
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Debdale House
Corn Hill Lane, Audenshaw
Manchester
Lancashire
M34 5PG
Company NamePropwell Trading Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Grant Close
Blackley
Manchester
M9 8HY
Company NameA E W Computing Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameHoswell Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSash Blinds Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
358 Kirkstall Road
Leeds
West Yorkshire
LS4 2HQ
Company NameLaston Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 29 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFernton Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRv-Computers Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
286 Newchurch Road
Bacup
Lancashire
OL13 0UJ
Company NameMicromise Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
29 Berkley Road
London
E12 6RD
Company NameNew Wave Components Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Chester Square
Ashton Under Lyne
Lancashire
OL6 7TW
Company NameDirect Computers 2000 Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Pitfield Way
Neasden
London
NW10 0PZ
Company NameBlack Dog Marble Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 21a Higher Walton Mill
Cann Bridge Street
Higher Walton Preston
Lancashire
PR5 4DJ
Company NameShomad Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 30 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
10 Rome Walk
Toftwood
Dereham
Norfolk
NR19 1XJ
Company NameVigilant Security Services London Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePentagon Property Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameStrands Hair & Beauty Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Manchester
M22 4FZ
Company NameS. K. Electrical Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
18 Mill Road
Kettering
Northamptonshire
NN16 0SB
Company NameDiscovery Technologies Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 July 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 31 July 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
23 Fearndown Way
Tytherington
Macclesfield
Cheshire
SK10 2UF
Company NameBaracuda Computer Corporation Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lyndhurst
Bexton Lane
Knutsford
Cheshire
WA16 9BW
Company NameAAA Security Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 03 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
41 Holderness Way
West Norwood
London
SE27 0EU
Company NamePositive Resources UK Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
75 Quenby Way
Bromham
Bedford
Bedfordshire
MK43 8QP
Company NameCrystal Palace Antiques Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameReal Food Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
Company NameAverford Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NamePrincipal Marketing (Consultancy) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSilverback Design Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 05 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
80 Severn Way
Cressage
Shropshire
SY5 6DS
Wales
Company NameS & K Insulations Ii Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 06 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Regency House
21 The Ropewalk
Nottingham
NG1 5DU
Company NameFormar Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
51 Riverside Court
Palatine Road
Didsbury
Manchester
M20 2UF
Company NameVoicescape Sub Co 1 Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
359 Deansgate
Manchester
Greater Manchester
M3 4LG
Company NameVoicescape Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
359 Deansgate
Manchester
Greater Manchester
M3 4LG
Company NameYork Micro Systems Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 10 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFord Parts (Manchester) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRiosleon Cleaning Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
43 Blessbury Road
Burnt Oak
Edgware
Middlesex
HA8 0SU
Company NameAhmed Consultants Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Exeter Road
London
E17 7QJ
Company NameLighthouse Conservatories Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 11 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Stone & Partners
57i Fishponds Road
Bristol
BS16 3AF
Company NameFiletravel (1142) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1140) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1141) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1143) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1144) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1130) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1136) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1139) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1138) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1132) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1134) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1145) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1147) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1128) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameUniversal Property Bureau Ltd
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 West Ham Lane
London
E15
Company NameFiletravel (1137) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1131) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1149) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1135) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1148) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameCreative Inter-Active Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Essex Park
Finchley
London
N3 1ND
Company NameFiletravel (1146) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameBodylooks Cosmetic Surgery Group Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
32 High Street
Manchester
M4 1QD
Company NameFiletravel (1129) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1133) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameLewis Business Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (1127) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1125) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1126) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameRWS Drums & Percussion Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Vinces Road
Diss
IP22 4YT
Company NameK2 Trading Limited
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
178 Langworthy Road
Salford
M6 5PP
Company NameHealth Contracting Initiative Centre Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Acre House
17town Square
Sale
Manchester
M33 7WZ
Company NameOphthalmology Centre (N.O.C.) Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 13 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1st Floor Acre House
17 Town Square
Sale
Manchester
M33 7WZ
Company NameLondon Express Mercantile Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMarcory Technical Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
179 Homestead Way
New Addington
Croydon
Surrey
CR0 0AT
Company NameBrown'S Pheasant Farm Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameM Seldon Enterprises Ltd
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
8 Church Street
Newton Le Willows
Merseyside
WA12 9SU
Company NameUnited Express Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3JB
Company NameRail Media Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAlps Driving School Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 17 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHamilton Heath Property Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameGlobal Leaders Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Duckett Road
Harringay
London
N4 1BN
Company NameSterling Guarantee Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Blanford Road
Reigate
Surrey
RH2 7DP
Company NameAinsworth Brides Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2b Church Lane
Prestwich
Manchester
M25 1AJ
Company NameMagenta Heath Property Company Limited
Company StatusDissolved 1999
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
22-24 Queen Street
Great Harwood
Blackburn
BB6 7QQ
Company NameThe Rental Practice Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Third Floor, The Old Tannery
Eastgate
Accrington
Lancashire
BB5 6PW
Company NameTop Flight Publishing & Mailing Agency Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMotor Corner Car Sales Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 19 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
72 Park Road
Stretford
Manchester
M32 8FD
Company NameGhausia Construction Ltd
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
34 Claude Road
Leyton
London
E10 6ND
Company NameHart Control Systems Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 East View
Grappenhall
Warrington
Cheshire
WA4 2QH
Company NameQuartek Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
552-554 Bristol Road
Selly Oak
Birmingham
B29 6BD
Company NameSmartsource It Resources Ltd
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
The Sherard Building
Edmund Halley Road
Oxford
OX4 4DQ
Company NameRebel Red Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
40 Haldane Crescent
Wakefield
West Yorkshire
WF1 4TE
Company NameSe.Co Spaghetti Express Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
15 Devonshire Road
London
W4 2EU
Company NameThe Grate Fire-Place Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 20 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
247 London Road
Hazel Grove
Stockport
Cheshire
SK7 4PL
Company NameWirral Moulding & Forming Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 August 1998 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 3 Shepherd Developments
Carr Lane Industrial Estate
Carr Lane Hoylake
Wirral
CH47 4AX
Wales
Company NameClaremont Rest Home Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
340 Deansgate
Manchester
M3 4LY
Company NameCrews Hill Aquatics Ltd.
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
6 Saint Johns Caravan Park
Theobalds Park Road
Enfield
Middlesex
EN2 9JG
Company NameThe Griffiths Partnership Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden Manchester
M22 4FZ
Company NameLornton Services Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
26 Bromborough Village Road
Wirral
Merseyside
CH62 7ES
Wales
Company NameAssociated Media Consultants Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Saint Pauls Terrace
York
YO24 4BL
Company NameAcumen Consultants Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Riverside Suite Sunderland House
Sunderland Street
Macclesfield
Cheshire
SK11 6JF
Company NameRosewood Gardening Company Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden Manchester
M22 4FZ
Company NameHorndale Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameDecorators Den Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameSerious World-Wide Publishing Ltd
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 21 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Aston House
Cornwall Avenue
London
N3 1LF
Company NameS N Security Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Morthenden
Manchester
M22 4FZ
Company NameClearwater Software Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Matthews Fold
Sheffield
South Yorkshire
S8 8JT
Company NameLacson Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Oulston Hall
Oulston
York
YO61 3RA
Company NameGreston Enterprises Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment Duration1 week, 6 days (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Morthenden
Manchester
M22 4FZ
Company NameMcDaid Barrow Ltd
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
5 Little Hales Manor
Little Hales Road
Chetwynd Aston
Shropshire
TF10 9AN
Company NameDenewell Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
259 Norris Road
Sale
Cheshire
M33 2TN
Company NameGlenwell Trading Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 13 January 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
206 Hanworth Road
Hounslow
TW3 3UA
Company NameBrillford Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment Duration1 month (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Morthenden
Manchester
M22 4FZ
Company NameTyson Aircraft Maintenance Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 25 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
13 Methuen Road
Charminster
Bournemouth
BH8 8NB
Company NameThe Artmaster Gallery Ltd
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
378 Oldfield Lane North
Greenford
Middlesex
UB6 8PU
Company NameFiletravel (1170) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameMarques Results Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
PO Box
120 Salford
Manchester
M6 5DQ
Company NameFiletravel (1173) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1168) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1171) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameInsulated Sleevings (North West) Ltd
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Lyndhurst
25 Rosslyn Avenue Preesall
Poulton Le Fylde
Lancashire
FY6 0HE
Company NameFiletravel (1172) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1167) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1169) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameSpring Fine Foods (Western) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Ealing Common
9 Station Parade Uxbridge Road
Ealing Common London
W5 3LD
Company NameVirgo Surveillance (Cameras) Limited
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Berrington Lodge
93 Tettenhall Road
Wolverhampton West Midlands
WV3 9PE
Company NameA.B.C. (Supplies) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRhode Island Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameNextek Services Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameInformatique Systems Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration4 days (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
45 Margate Road
Broomfield Herne Bay
Kent
CT6 7BH
Company NameFiletravel (1174) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameSpectrum Construction Services (Manchester) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameAAH3 Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
36 Bishopwharf House
51 Parkgate Road
London
SW11 4NA
Company NameCynergi Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
63 Silverdale Road
Yealand Redmayne
Carnforth
Lancashire
LA5 9TB
Company NameBanner Rv Hire Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFiletravel (1209) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1244) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1200) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1246) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1234) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1245) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1210) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1205) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1207) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1175) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1221) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1224) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1248) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1202) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1211) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1228) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1238) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1241) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1237) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1212) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1249) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1232) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1236) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1225) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1242) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1218) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1247) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1215) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1230) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1213) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1235) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1206) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1216) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1217) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1229) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1239) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1176) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1220) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1226) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1227) Limited
Company StatusDissolved 2006
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1240) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1233) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1231) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1203) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1204) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1243) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1208) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1201) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1214) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1223) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1219) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1187) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1191) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1194) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1155) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1188) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1153) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1162) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1164) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1165) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1166) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpoool
Merseyside
L20 3AS
Company NameFiletravel (1189) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1159) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1156) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1199) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1197) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1192) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1151) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1160) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1158) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1150) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1163) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1198) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1161) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1152) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1193) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1154) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1190) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1157) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
Merseyside
L20 3AS
Company NameFiletravel (1182) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1196) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1185) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1195) Limited
Company StatusDissolved 2007
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1179) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1183) Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1181) Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameFiletravel (1177) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1184) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel (1178) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameFiletravel 1180 Limited
Company StatusDissolved 2005
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1186) Limited
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 August 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 28 August 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Bootle
Merseyside
L20 3AS
Company NameSantosha Ltd
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Hillcrest
Lawrenny Road Cresselly
Kilgetty
Pembrokeshire
SA68 0TB
Wales
Company NameFrank Seniz Kebab Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameHigh Society Heathrow Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 01 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameRed Rose Car Centre Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 02 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameANK Logistics Ltd
Company StatusDissolved 1970
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
Company NameGower Design Ltd
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
173 Fletchamstead Highway
Canley
Coventry
West Midlands
CV4 7BA
Company NameSchobrill (Management) Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47/49 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameMulti Support Systems Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
366 Plumstead High Street
London
SE18 1JU
Company NameAbigail Ward Projects Trading Company Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
47/49 Palatine Road
Northenden
Middlesex
HA6 3AE
Company NameColorlab Ltd
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Netherwood
Curridge Road
Hermitage, Newbury
Thatcham, Berkshire
RG18 9NA
Company NameMai Media Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
386/388 Palatine Road
Northenden
Manchester
M22 4FZ
Company NameFourteen Intelligence And Security Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 07 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Brockington Drive
Tupsley Hereford
Herefordshire
HR1 1TA
Wales
Company NameVerwood Construction Ltd
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 08 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
4 Badger Close
Feltham
Middlesex
TW13 7HA
Company NameBritannia Financial Services Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 September 1998 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 31 December 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Essex Park
Finchley
London
N3 1ND
Company NamePctechnologies Ltd
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment Duration12 months (Resigned 04 September 1999)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
28 Landport Terrace
Portsmouth
Hampshire
PO1 2RG
Company NameQuartet Solutions Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Pinewood Green
Iver Heath
Buckinghamshire
SL0 0QL
Company NameQuartet Solutions Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Vista Business Centre
Salisbury Road
Hounslow
Middlesex
TW4 6JQ
Company NameIndigo Assignments Ltd
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 09 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
27 Pinewood Green
Iver
Buckinghamshire
SL0 0QL
Company NameMunston Trading Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1998 (same day as company formation)
Appointment Duration1 year, 7 months (Resigned 17 April 2000)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
1 Dukes Passage
Brighton
East Sussex
BN1 1BS
Company Name5TH Emergency Service Ltd
Company StatusDissolved 2001
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 September 1998 (same day as company formation)
Appointment Duration3 days (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
24 Minster Walk
London
N8 7JS
Company NameHeavens Above Ltd
Company StatusDissolved 2002
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 14 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Beech House
Beech Mount Waddington
Clitheroe
Lancashire
BB7 3HS
Company NameBizfo Limited
Company StatusDissolved 2000
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration4 days (Resigned 18 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
2 Cavendish Road
Hazel Grove
Stockport
Cheshire
SK7 6HY
Company NameC S M (UK) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 1998 (same day as company formation)
Appointment Duration1 week, 4 days (Resigned 25 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
11 Redruth Avenue
Broken Cross
Macclesfield
Cheshire
SK10 3JT
Company NameFiletravel (1271) Limited
Company StatusDissolved 2004
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 16 September 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1272) Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment Duration4 years, 11 months (Resigned 01 September 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
240 Hawthorne Road
Liverpool
L20 3AS
Company NameFiletravel (1270) Limited
Company StatusDissolved 2003
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 September 1998 (same day as company formation)
Appointment Duration4 years, 6 months (Resigned 18 March 2003)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
25 Merton Road
Bootle
Merseyside
L20 3BJ
Company NameOaktree Investments (Manchester) Ltd
Company StatusIn Administration
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 March 1998 (same day as company formation)
Appointment DurationResigned same day (Resigned 04 March 1998)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
20 Roundhouse Court South Rings Business Park
Bamber Bridge
Preston
PR5 6DA
Company NameDeepdale Solutions Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 November 1994 (same day as company formation)
Appointment Duration1 week, 3 days (Resigned 17 November 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Company NameRTE Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 1994 (same day as company formation)
Appointment Duration5 days (Resigned 28 December 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Leonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
Company NameAbbotsford Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 February 1995 (same day as company formation)
Appointment Duration2 days (Resigned 17 February 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Millingdale
Lowthorpe
Driffield
YO25 8HE
Company NameDryden Furniture (Manufacturing) Ltd
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 July 1995 (same day as company formation)
Appointment Duration1 day (Resigned 05 July 1995)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
Company NameMichael Ballance Plastics Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 February 1996 (same day as company formation)
Appointment Duration2 days (Resigned 08 February 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
158 Edmund Street
Birmingham
West Midlands
B3 2HB
Company NameD.P. Motorsport Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 November 1996 (same day as company formation)
Appointment Duration1 week (Resigned 12 November 1996)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
No.1 Old Hall Street
Liverpool
L3 9HF
Company NameFourbay Structures Limited
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 November 1993 (same day as company formation)
Appointment Duration2 days (Resigned 02 December 1993)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Unit 3 Barford Industrial Estate
Watton Road, Barford
Norwich
Norfolk
NR9 4BG
Company NameInfinity Heritage Ltd
Company StatusVoluntary Arrangement
Appointment TypeDirector
Appointment StatusResigned
Appointment Date28 June 1994 (same day as company formation)
Appointment Duration1 day (Resigned 29 June 1994)
Assigned Occupation Company Director
Addresses
Correspondence Address
65 Stanley Road
Salford
Lancashire
M7 4GT
Registered Company Address
Censeo House
6 St. Peters Street
St. Albans
Hertfordshire
AL1 3LF

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing